Advanced company searchLink opens in new window

GRAY MATTER (ALPHA) LIMITED

Company number 03562464

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)
10 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
29 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 April 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 7 April 2019
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 7 April 2018
19 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 7 April 2017
04 May 2016 AD01 Registered office address changed from Ivy Cottage Estate Main Street Shipton by Beningbrough York YO30 1AB to Toronto Square Toronto Street Leeds LS1 2HJ on 4 May 2016
03 May 2016 600 Appointment of a voluntary liquidator
03 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
27 Apr 2016 4.20 Statement of affairs with form 4.19
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Aug 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
15 Jun 2010 AD03 Register(s) moved to registered inspection location
14 Jun 2010 CH01 Director's details changed for Mr Andrew Peter Parkinson Gray on 30 November 2009
14 Jun 2010 AD02 Register inspection address has been changed