- Company Overview for GREYS HIRE LIMITED (02603480)
- Filing history for GREYS HIRE LIMITED (02603480)
- People for GREYS HIRE LIMITED (02603480)
- Charges for GREYS HIRE LIMITED (02603480)
- Insolvency for GREYS HIRE LIMITED (02603480)
- More for GREYS HIRE LIMITED (02603480)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
30 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2017 | |
19 May 2016 | 2.24B | Administrator's progress report to 27 April 2016 | |
13 May 2016 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Flloor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
10 Dec 2015 | 2.24B | Administrator's progress report to 7 November 2015 | |
10 Jul 2015 | F2.18 | Notice of deemed approval of proposals | |
26 Jun 2015 | 2.17B | Statement of administrator's proposal | |
22 May 2015 | AD01 | Registered office address changed from Caudle Counting House Caudle Street High Street Henfield West Sussex BN5 9DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 22 May 2015 | |
21 May 2015 | 2.12B | Appointment of an administrator | |
22 Apr 2015 | CERTNM |
Company name changed tbacg LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
13 Apr 2015 | CERTNM |
Company name changed coach hire coaches LIMITED\certificate issued on 13/04/15
|
|
29 Dec 2014 | MR01 | Registration of charge 026034800001, created on 24 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 May 2014 | TM01 | Termination of appointment of Pamela Stepe as a director | |
06 May 2014 | AP01 | Appointment of Mr Christopher Janis Stepe as a director | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |