Advanced company searchLink opens in new window

GREYS HIRE LIMITED

Company number 02603480

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
13 Apr 2015 CERTNM Company name changed coach hire coaches LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
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
  • GBP 1,000
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