- Company Overview for GREYCAST LIMITED (03471873)
- Filing history for GREYCAST LIMITED (03471873)
- People for GREYCAST LIMITED (03471873)
- Charges for GREYCAST LIMITED (03471873)
- Insolvency for GREYCAST LIMITED (03471873)
- More for GREYCAST LIMITED (03471873)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2014 | AD01 | Registered office address changed from 20 Mortlake High Street London SW14 8JN on 6 June 2014 | |
06 Jun 2014 | 4.70 | Declaration of solvency | |
06 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | SH03 | Purchase of own shares. | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Peter Maurice Lister Banks on 30 November 2009 | |
23 Apr 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
26 Nov 2008 | 363a | Return made up to 26/11/08; full list of members | |
08 Aug 2008 | AA | Total exemption full accounts made up to 30 November 2007 |