Advanced company searchLink opens in new window

GRAYS DRY LINING LIMITED

Company number 03523976

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)
09 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2017 AP01 Appointment of Mr Bill Cunningham as a director on 5 April 2017
05 Apr 2017 AP01 Appointment of Mr Jason Moore as a director on 5 April 2017
01 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
24 Jan 2017 AP01 Appointment of Mr Mustapha Kara as a director on 24 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 TM02 Termination of appointment of Linda Anne Gray as a secretary on 12 December 2016
24 Oct 2016 MR04 Satisfaction of charge 1 in full
23 Oct 2016 MR04 Satisfaction of charge 2 in full
03 Sep 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 201,022
03 Aug 2016 MR01 Registration of charge 035239760005, created on 27 July 2016
09 Jun 2016 TM01 Termination of appointment of Mustapha Kara as a director on 9 June 2016
29 Apr 2016 AP01 Appointment of Ayyaril Karikulath Feizal Ali as a director on 30 March 2016
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 201,022.00
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AD01 Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to 18 Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ on 17 March 2016
28 Jan 2016 AP01 Appointment of Mustapha Kara as a director on 4 December 2015
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 201,000.00
12 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 SH02 Sub-division of shares on 24 November 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SU8 division 24/11/2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000