- Company Overview for GREYWELL PRESS LIMITED (03421521)
- Filing history for GREYWELL PRESS LIMITED (03421521)
- People for GREYWELL PRESS LIMITED (03421521)
- Charges for GREYWELL PRESS LIMITED (03421521)
- Insolvency for GREYWELL PRESS LIMITED (03421521)
- More for GREYWELL PRESS LIMITED (03421521)
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
|
|
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 |