Grantchester Construction (Eastern) Ltd

DataGardener
grantchester construction (eastern) ltd
dissolved
Unknown

Grantchester Construction (eastern) Ltd

06117733Private Limited With Share Capital

C/O Parker Andrews Ltd 5Th Floor, The Union Building 51-59, Norwich, NR11BY
Incorporated

20/02/2007

Company Age

19 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Grantchester Construction (eastern) Ltd (06117733) is a private limited with share capital incorporated on 20/02/2007 (19 years old) and registered in norwich, NR11BY. The company operates under SIC code 41100 - development of building projects.

Grantchester construction (eastern) ltd is a construction company based out of 15a saxon business park littleport, ely, united kingdom.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 20/02/2007
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

9

CCJs

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:21-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2023
Resolution
Category:Resolution
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Capital Alter Shares Consolidation
Category:Capital
Date:18-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Legacy
Category:Mortgage
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Legacy
Category:Mortgage
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Legacy
Category:Mortgage
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Resolution
Category:Resolution
Date:18-02-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Legacy
Category:Address
Date:13-08-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:28-02-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Capital
Date:28-01-2008
Legacy
Category:Accounts
Date:10-07-2007
Incorporation Company
Category:Incorporation
Date:20-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date28/04/2023
Latest Accounts30/04/2022

Trading Addresses

Unit 15 A, Saxon Business Park, Littleport, Ely, Cambridgeshire, CB61XX
C/O Parker Andrews Ltd 5Th Floor, The Union Building 51-59, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

01353864600
grantchesterconstruction.co.uk
C/O Parker Andrews Ltd 5Th Floor, The Union Building 51-59, Norwich, NR11BY