Advanced company searchLink opens in new window

GREYCAST LIMITED

Company number 03471873

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 58,250
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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