Grainger Building Services Limited

DataGardener
dissolved

Grainger Building Services Limited

ni010297Private Limited With Share Capital

C/O Pricewaterhousecoopers Llp, Waterfront Plaza, Belfast, BT13LR
Incorporated

26/07/1974

Company Age

51 years

Directors

4

Employees

SIC Code

43910

Risk

Company Overview

Registration, classification & business activity

Grainger Building Services Limited (ni010297) is a private limited with share capital incorporated on 26/07/1974 (51 years old) and registered in belfast, BT13LR. The company operates under SIC code 43910 - roofing activities.

Private Limited With Share Capital
SIC: 43910
Incorporated 26/07/1974
BT13LR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:20-12-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:31-10-2019
Category:Insolvency
Date:18-07-2019
Liquidation Cease To Act As Liquidator Northern Ireland
Category:Insolvency
Date:18-07-2019
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-07-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-11-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-11-2017
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-10-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-10-2014
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:18-03-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-11-2013
Liquidation Cease To Act As Liquidator Northern Ireland
Category:Insolvency
Date:04-09-2013
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:28-08-2013
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:16-05-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:02-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:17-10-2012
Resolution
Category:Resolution
Date:17-10-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:28-09-2012
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2009
Legacy
Category:Accounts
Date:29-09-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:24-01-2007
Legacy
Category:Accounts
Date:07-11-2006
Legacy
Category:Officers
Date:22-09-2006
Legacy
Category:Annual Return
Date:25-02-2006
Legacy
Category:Accounts
Date:14-11-2005
Legacy
Category:Annual Return
Date:02-04-2005
Legacy
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:04-02-2004
Legacy
Category:Officers
Date:08-10-2003
Legacy
Category:Officers
Date:08-10-2003
Legacy
Category:Accounts
Date:12-09-2003
Legacy
Category:Annual Return
Date:24-02-2003
Legacy
Category:Accounts
Date:08-04-2002
Legacy
Category:Accounts
Date:01-03-2002
Legacy
Category:Annual Return
Date:10-01-2002
Legacy
Category:Accounts
Date:22-06-2001
Legacy
Category:Annual Return
Date:30-01-2001
Legacy
Category:Accounts
Date:03-07-2000
Legacy
Category:Annual Return
Date:02-03-2000
Legacy
Category:Accounts
Date:04-07-1999
Legacy
Category:Officers
Date:09-03-1999
Legacy
Category:Annual Return
Date:19-01-1999
Legacy
Category:Accounts
Date:26-06-1998
Legacy
Category:Annual Return
Date:25-01-1998
Legacy
Category:Accounts
Date:03-07-1997
Legacy
Category:Annual Return
Date:28-01-1997
Legacy
Category:Officers
Date:03-10-1996
Legacy
Category:Accounts
Date:27-06-1996
Legacy
Category:Officers
Date:30-01-1996
Legacy
Category:Annual Return
Date:13-01-1996
Legacy
Category:Accounts
Date:26-06-1995
Legacy
Category:Annual Return
Date:23-01-1995
Legacy
Category:Accounts
Date:28-06-1994
Legacy
Category:Address
Date:13-05-1994
Legacy
Category:Annual Return
Date:20-01-1994
Legacy
Category:Officers
Date:06-10-1993
Legacy
Category:Officers
Date:04-10-1993
Legacy
Category:Officers
Date:04-10-1993
Legacy
Category:Accounts
Date:30-06-1993
Legacy
Category:Annual Return
Date:23-01-1993
Legacy
Category:Accounts
Date:05-08-1992
Legacy
Category:Annual Return
Date:25-01-1992
Legacy
Category:Accounts
Date:24-07-1991
Legacy
Category:Annual Return
Date:12-02-1991
Legacy
Category:Accounts
Date:31-07-1990
Legacy
Category:Address
Date:02-04-1990
Legacy
Category:Capital
Date:22-02-1990
Resolution
Category:Resolution
Date:22-02-1990
Legacy
Category:Annual Return
Date:15-02-1990
Legacy
Category:Officers
Date:26-01-1990
Resolution
Category:Resolution
Date:26-01-1990
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-10-1989
Legacy
Category:Accounts
Date:08-08-1989
Legacy
Category:Annual Return
Date:03-02-1989
Legacy
Category:Officers
Date:04-08-1988
Legacy
Category:Accounts
Date:30-07-1988

Risk Assessment

Not Rated

International Score

Accounts

Typemedium company
Due Date30/09/2013
Filing Date27/09/2012
Latest Accounts31/12/2011

Trading Addresses

163 Church Road, Holywood, County Down, BT189BZ
Waterfront Plaza, 8 Laganbank Road, Belfast, County Antrim, BT13LR

Contact

C/O Pricewaterhousecoopers Llp, Waterfront Plaza, Belfast, BT13LR