- Company Overview for GREGORY THAIN LIMITED (00810402)
- Filing history for GREGORY THAIN LIMITED (00810402)
- People for GREGORY THAIN LIMITED (00810402)
- Charges for GREGORY THAIN LIMITED (00810402)
- Insolvency for GREGORY THAIN LIMITED (00810402)
- More for GREGORY THAIN LIMITED (00810402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 December 2013 | |
05 Dec 2013 | 2.24B | Administrator's progress report to 3 November 2013 | |
29 May 2013 | 2.24B | Administrator's progress report to 3 May 2013 | |
04 Jan 2013 | 2.31B | Notice of extension of period of Administration | |
23 Nov 2012 | 2.24B | Administrator's progress report to 3 November 2012 | |
06 Jun 2012 | 2.24B | Administrator's progress report to 3 May 2012 | |
13 Feb 2012 | 2.24B | Administrator's progress report to 3 November 2011 | |
24 Nov 2011 | 2.31B | Notice of extension of period of Administration | |
20 Jul 2011 | 2.24B | Administrator's progress report to 4 July 2011 | |
07 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
10 Feb 2011 | 2.24B | Administrator's progress report to 4 January 2011 | |
02 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
03 Sep 2010 | 2.23B | Result of meeting of creditors | |
17 Aug 2010 | 2.17B | Statement of administrator's proposal | |
13 Jul 2010 | AD01 | Registered office address changed from Unit 4 the Ley Business Park the Ley Box Nr Corsham Wiltshire SN13 8EW on 13 July 2010 | |
13 Jul 2010 | 2.12B | Appointment of an administrator | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
|
|
11 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
29 Jul 2008 | 363a | Return made up to 02/11/07; full list of members | |
28 Jul 2008 | 288c | Director's Change of Particulars / john gregory / 15/02/2007 / HouseName/Number was: , now: 34; Street was: the beeches, now: audley park road; Area was: lansdown, now: weston; Region was: , now: avon; Post Code was: BA1 9BJ, now: BA1 2XN | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Nov 2006 | 363s | Return made up to 02/11/06; full list of members |