This company is commonly known as Graft Ltd. The company was founded 16 years ago and was given the registration number 06322783. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | GRAFT LTD |
---|---|---|
Company Number | : | 06322783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 2007 |
End of financial year | : | 31 May 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 24 July 2007 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 16 April 2008 | Active |
6 Winifred Street, Dowlais, Merthyr Tydfil, CF48 3SD | Director | 24 July 2007 | Active |
Rabart House, Pontsarn Road, Pant Industrial Estate, Dowlais, Merthyr Tydfil, United Kingdom, CF48 2SR | Director | 04 June 2008 | Active |
31 Williams Place, Merthyr Tydfil, CF47 9YH | Director | 24 July 2007 | Active |
39 Taff Vale, Edwards Ville, Treharris, CF46 5NJ | Director | 01 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-31 | Address | Change registered office address company with date old address new address. | Download |
2015-12-24 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-24 | Resolution | Resolution. | Download |
2015-11-13 | Officers | Termination director company with name termination date. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Document replacement | Second filing of form with form type. | Download |
2014-11-26 | Gazette | Gazette filings brought up to date. | Download |
2014-11-25 | Gazette | Gazette notice compulsary. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Officers | Change person director company with change date. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.