Download leads from Nexok and grow your business. Find out more

Granite Construction Limited

Documents

Total Documents157
Total Pages450

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
6 September 2012Application to strike the company off the register
6 September 2012Application to strike the company off the register
24 May 2012Termination of appointment of Pamela Smyth as a secretary
24 May 2012Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
5 August 2011Accounts for a dormant company made up to 31 December 2010
5 August 2011Accounts for a dormant company made up to 31 December 2010
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011
25 September 2010Accounts for a dormant company made up to 31 December 2009
25 September 2010Accounts for a dormant company made up to 31 December 2009
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010
14 September 2009Return made up to 21/08/09; full list of members
14 September 2009Return made up to 21/08/09; full list of members
7 September 2009Accounts made up to 31 December 2008
7 September 2009Accounts for a dormant company made up to 31 December 2008
21 October 2008Accounts made up to 31 December 2007
21 October 2008Accounts for a dormant company made up to 31 December 2007
24 September 2008Return made up to 21/08/08; full list of members
24 September 2008Return made up to 21/08/08; full list of members
19 September 2007Return made up to 21/08/07; full list of members
19 September 2007Return made up to 21/08/07; full list of members
2 August 2007Accounts made up to 31 December 2006
2 August 2007Accounts for a dormant company made up to 31 December 2006
25 May 2007Registered office changed on 25/05/07 from: c/o miller construction (uk) LIMITED, findel house, excelsior road, ashby park ashby de la zouch LE65 1NG
25 May 2007Registered office changed on 25/05/07 from: c/o miller construction (uk) LIMITED, findel house, excelsior road, ashby park ashby de la zouch LE65 1NG
1 September 2006Return made up to 21/08/06; full list of members
1 September 2006Return made up to 21/08/06; full list of members
18 July 2006Accounts made up to 31 December 2005
18 July 2006Accounts for a dormant company made up to 31 December 2005
30 January 2006Registered office changed on 30/01/06 from: millennium way east phoenix centre nottingham NG8 6AR
30 January 2006Registered office changed on 30/01/06 from: millennium way east phoenix centre nottingham NG8 6AR
20 December 2005Secretary's particulars changed
20 December 2005Secretary's particulars changed
23 August 2005Return made up to 21/08/05; full list of members
23 August 2005Return made up to 21/08/05; full list of members
26 July 2005Accounts for a dormant company made up to 31 December 2004
26 July 2005Accounts made up to 31 December 2004
8 October 2004Return made up to 21/08/04; full list of members
8 October 2004Return made up to 21/08/04; full list of members
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
9 August 2004Accounts made up to 31 December 2003
9 August 2004Accounts for a dormant company made up to 31 December 2003
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
5 September 2003Accounts for a dormant company made up to 31 December 2002
5 September 2003Accounts made up to 31 December 2002
4 September 2003Return made up to 21/08/03; full list of members
4 September 2003Return made up to 21/08/03; full list of members
12 September 2002Secretary resigned
12 September 2002New secretary appointed
12 September 2002Secretary resigned
12 September 2002New secretary appointed
2 August 2002Return made up to 24/07/02; full list of members
2 August 2002Return made up to 24/07/02; full list of members
7 May 2002Accounts made up to 31 December 2001
7 May 2002Accounts for a dormant company made up to 31 December 2001
13 February 2002New secretary appointed
13 February 2002New secretary appointed
13 February 2002Secretary resigned
13 February 2002Secretary resigned
1 August 2001Return made up to 24/07/01; full list of members
1 August 2001Return made up to 24/07/01; full list of members
5 June 2001Accounts made up to 31 December 2000
5 June 2001Accounts for a dormant company made up to 31 December 2000
8 February 2001Secretary resigned
8 February 2001Director resigned
8 February 2001Director resigned
8 February 2001Director resigned
8 February 2001Director resigned
8 February 2001Secretary resigned
22 November 2000New secretary appointed
22 November 2000New director appointed
22 November 2000New director appointed
22 November 2000New director appointed
22 November 2000New director appointed
22 November 2000New secretary appointed
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00
9 August 2000Return made up to 24/07/00; full list of members
9 August 2000Return made up to 24/07/00; full list of members
20 April 2000Accounts for a dormant company made up to 30 September 1999
20 April 2000Accounts made up to 30 September 1999
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 August 1999Return made up to 24/07/99; no change of members
31 August 1999Return made up to 24/07/99; no change of members
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1999Accounts made up to 30 September 1998
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1999Accounts for a dormant company made up to 30 September 1998
1 June 1999Secretary resigned
1 June 1999New secretary appointed
1 June 1999New secretary appointed
1 June 1999Secretary resigned
24 August 1998Return made up to 24/07/98; no change of members
24 August 1998Return made up to 24/07/98; no change of members
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 March 1998Accounts made up to 30 September 1997
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 March 1998Accounts for a dormant company made up to 30 September 1997
26 August 1997Return made up to 24/07/97; full list of members
26 August 1997Return made up to 24/07/97; full list of members
7 February 1997Company name changed birch construction division limi ted\certificate issued on 10/02/97
7 February 1997Company name changed birch construction division limi ted\certificate issued on 10/02/97
20 January 1997Accounts made up to 30 September 1996
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 January 1997Accounts for a dormant company made up to 30 September 1996
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 November 1996Company name changed shannon court (41) LIMITED\certificate issued on 14/11/96
13 November 1996Company name changed shannon court (41) LIMITED\certificate issued on 14/11/96
1 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
1 August 1996Return made up to 24/07/96; no change of members
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1996Accounts for a dormant company made up to 30 September 1995
19 March 1996Accounts made up to 30 September 1995
8 January 1996Secretary's particulars changed
8 January 1996Secretary's particulars changed
25 August 1995Return made up to 24/07/95; no change of members
25 August 1995Return made up to 24/07/95; no change of members
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 July 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1992Accounts made up to 30 September 1991
19 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1992Return made up to 24/07/91; full list of members
19 March 1992Accounts for a dormant company made up to 30 September 1991
19 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 August 1991Registered office changed on 19/08/91 from: cedar house 35 ashbourne road derby DE1 1RD
19 August 1991Registered office changed on 19/08/91 from: cedar house 35 ashbourne road derby DE1 1RD
25 May 1990Accounting reference date shortened from 31/03 to 30/09
25 May 1990Accounting reference date shortened from 31/03 to 30/09
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 July 1989Incorporation
24 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing