Advanced company searchLink opens in new window

GREYWELL PRESS LIMITED

Company number 03421521

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)
17 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
14 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2022 600 Appointment of a voluntary liquidator
16 Feb 2022 AD01 Registered office address changed from Unit 7 Pier Road Feltham TW14 0TW England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 16 February 2022
16 Feb 2022 LIQ02 Statement of affairs
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
18 Aug 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 May 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 August 2019
25 Jun 2020 PSC01 Notification of Samuel James Neal as a person with significant control on 4 September 2019
16 Oct 2019 PSC01 Notification of Stephen Harding as a person with significant control on 4 September 2019
16 Oct 2019 PSC07 Cessation of Peter James Venning as a person with significant control on 4 September 2019
03 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Sep 2019 TM01 Termination of appointment of Peter James Venning as a director on 4 September 2019
05 Sep 2019 AD01 Registered office address changed from 42 Invincible Road Farnborough Hampshire GU14 7QU to Unit 7 Pier Road Feltham TW14 0TW on 5 September 2019
05 Sep 2019 TM02 Termination of appointment of Ann Patricia Venning as a secretary on 4 September 2019
05 Sep 2019 AP01 Appointment of Mr Stephen Harding as a director on 4 September 2019
05 Sep 2019 AP01 Appointment of Mr Samuel James Neal as a director on 4 September 2019
17 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates