Advanced company searchLink opens in new window

GREY MIX LIMITED

Company number 02448438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2015
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 19 September 2014
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 19 September 2013
28 Sep 2012 4.20 Statement of affairs with form 4.19
28 Sep 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Sep 2012 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 13 September 2012
07 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Sep 2012 CERTNM Company name changed principle reprographic services LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
01 Aug 2012 AAMD Amended accounts made up to 30 April 2011
18 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Jun 2010 CH01 Director's details changed for Nic Redshaw on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Tim Kershaw on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Randolph Joseph Victor on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Karen Jarvis on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Louise Briggs on 11 June 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Dec 2008 363a Return made up to 01/12/08; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008