Advanced company searchLink opens in new window

GREAVES GALLERY LIMITED

Company number 02879859

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 Sep 2001 COCOMP Order of court to wind up
12 Sep 2001 F14 Court order notice of winding up
12 Sep 2000 287 Registered office changed on 12/09/00 from: willowhurst station road fordham ely cambridgeshire CB7 5LW
11 Jul 2000 288a New director appointed
19 May 2000 363s Return made up to 07/12/99; change of members
20 Mar 2000 288b Director resigned
10 Jan 2000 AA Full accounts made up to 31 December 1998
23 Apr 1999 AA Full accounts made up to 31 December 1997
25 Mar 1999 363a Return made up to 07/12/98; full list of members
21 Dec 1998 CERTNM Company name changed cambridge arts LIMITED\certificate issued on 22/12/98
26 Jan 1998 363s Return made up to 07/12/97; full list of members
27 Oct 1997 AA Accounts for a small company made up to 31 December 1996
20 Jun 1997 88(3) Particulars of contract relating to shares
20 Jun 1997 88(2)R Ad 01/01/96-31/12/96 £ si 11618@1
26 Jan 1997 AA Accounts for a small company made up to 31 December 1995
25 Jan 1997 363s Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Aug 1996 287 Registered office changed on 28/08/96 from: three crowns house 31 waterside ely cambridgeshire CB7 4AU
08 May 1996 AA Accounts for a dormant company made up to 31 December 1994
16 Feb 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Feb 1995 287 Registered office changed on 23/02/95 from: three crowns house 31 waterside ely cambridgeshire CB7 4AU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/02/95 from: three crowns house 31 waterside ely cambridgeshire CB7 4AU
23 Feb 1995 363s Return made up to 07/12/94; full list of members
  • 363(287) ‐ Registered office changed on 23/02/95
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/12/94; full list of members
07 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Oct 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
19 Feb 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Feb 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned