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

Grainger European Financing Limited

Documents

Total Documents152
Total Pages575

Filing History

16 April 2013Final Gazette dissolved via voluntary strike-off
16 April 2013Final Gazette dissolved via voluntary strike-off
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
15 November 2012Voluntary strike-off action has been suspended
15 November 2012Voluntary strike-off action has been suspended
30 October 2012First Gazette notice for voluntary strike-off
30 October 2012First Gazette notice for voluntary strike-off
23 October 2012Application to strike the company off the register
23 October 2012Application to strike the company off the register
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
5 October 2012Termination of appointment of Andrew Rolland Cunningham as a director on 28 September 2012
5 October 2012Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2012
5 October 2012Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2012
5 October 2012Termination of appointment of Peter Couch as a director
5 October 2012Termination of appointment of Nicholas Jopling as a director
5 October 2012Termination of appointment of Andrew Cunningham as a director
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012
10 August 2012Statement by Directors
10 August 2012Solvency statement dated 11/07/12
10 August 2012Solvency Statement dated 11/07/12
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
10 August 2012Statement by directors
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
5 July 2012Full accounts made up to 30 September 2011
5 July 2012Full accounts made up to 30 September 2011
2 May 2012Appointment of Michael Patrick Windle as a director
2 May 2012Appointment of Michael Patrick Windle as a director on 23 April 2012
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
10 March 2011Full accounts made up to 30 September 2010
10 March 2011Full accounts made up to 30 September 2010
23 December 2010Appointment of Mark Greenwood as a director
23 December 2010Appointment of Mark Greenwood as a director
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director
15 December 2010Appointment of Peter Quentin Patrick Couch as a director
15 December 2010Appointment of Peter Quentin Patrick Couch as a director
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Nick On on 16 September 2010
24 September 2010Director's details changed for Nick On on 16 September 2010
29 June 2010Full accounts made up to 30 September 2009
29 June 2010Full accounts made up to 30 September 2009
25 February 2010Appointment of David Alexander Smith as a director
25 February 2010Appointment of David Alexander Smith as a director
29 October 2009Termination of appointment of Rupert Dickinson as a director
29 October 2009Termination of appointment of Rupert Dickinson as a director
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
31 July 2009Full accounts made up to 30 September 2008
31 July 2009Full accounts made up to 30 September 2008
26 January 2009Director appointed nick on
26 January 2009Director appointed nick on
22 December 2008Appointment Terminated Secretary marie glanville
22 December 2008Appointment terminated secretary marie glanville
19 December 2008Secretary appointed michael patrick windle
19 December 2008Secretary appointed michael patrick windle
3 November 2008Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008
7 October 2008Return made up to 30/09/08; full list of members
7 October 2008Return made up to 30/09/08; full list of members
31 July 2008Full accounts made up to 30 September 2007
31 July 2008Full accounts made up to 30 September 2007
22 April 2008Director's Change of Particulars / andrew cunningham / 22/04/2008 / Date of Birth was: 22-Jul-1956, now: none; Occupation was: chartered surveyor, now: chartered accountant
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008
16 November 2007Return made up to 30/09/07; full list of members
16 November 2007Return made up to 30/09/07; full list of members
1 November 2007Director's particulars changed
1 November 2007Director's particulars changed
31 October 2007Director's particulars changed
31 October 2007Director's particulars changed
9 October 2007Full accounts made up to 30 September 2006
9 October 2007Full accounts made up to 30 September 2006
27 June 2007Statement of affairs
27 June 2007Ad 14/06/07--------- £ si 134460638@1=134460638 £ ic 574495214/708955852
27 June 2007Statement of affairs
27 June 2007Ad 14/06/07--------- £ si 134460638@1=134460638 £ ic 574495214/708955852
21 November 2006Nc inc already adjusted 07/09/06
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 November 2006Nc inc already adjusted 07/09/06
9 November 2006Ad 15/09/06--------- £ si 372898256@1
9 November 2006Ad 15/09/06--------- £ si 372898256@1
30 October 2006Return made up to 30/09/06; full list of members
30 October 2006Return made up to 30/09/06; full list of members
3 August 2006Full accounts made up to 30 September 2005
3 August 2006Full accounts made up to 30 September 2005
1 August 2006New secretary appointed
1 August 2006Secretary resigned
1 August 2006Secretary resigned
1 August 2006New secretary appointed
12 April 2006Ad 24/12/04--------- £ si 1532058@1
12 April 2006Ad 24/12/04--------- £ si 1532058@1
27 February 2006Accounting reference date extended from 31/07/05 to 30/09/05
27 February 2006Accounting reference date extended from 31/07/05 to 30/09/05
10 January 2006Secretary resigned
10 January 2006New secretary appointed
10 January 2006New secretary appointed
10 January 2006Secretary resigned
27 October 2005Return made up to 30/09/05; full list of members
27 October 2005Return made up to 30/09/05; full list of members
12 May 2005Statement of affairs
12 May 2005Statement of affairs
12 May 2005Ad 25/03/05--------- £ si 30000@1=30000 £ ic 200034900/200064900
12 May 2005Ad 25/03/05--------- £ si 30000@1=30000 £ ic 200034900/200064900
17 February 2005Ad 24/12/04--------- £ si 200034899@1
17 February 2005Ad 24/12/04--------- £ si 200034899@1
10 January 2005Ad 24/12/04--------- £ si 218423947@1=218423947 £ ic 1/218423948
10 January 2005Ad 24/12/04--------- £ si 218423947@1=218423947 £ ic 1/218423948
7 January 2005£ nc 100/220000000 24/12/04
7 January 2005£ nc 100/220000000 24/12/04
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 January 2005Director resigned
4 January 2005Director resigned
30 October 2004Return made up to 30/09/04; full list of members
30 October 2004Return made up to 30/09/04; full list of members
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2004Director resigned
8 September 2004Secretary resigned
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004Director resigned
8 September 2004New director appointed
8 September 2004New secretary appointed
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004New secretary appointed
8 September 2004Registered office changed on 08/09/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
8 September 2004Secretary resigned
25 August 2004Company name changed crossco (815) LIMITED\certificate issued on 25/08/04
25 August 2004Company name changed crossco (815) LIMITED\certificate issued on 25/08/04
20 July 2004Incorporation
20 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing