Advanced company searchLink opens in new window

GRALEY (WHEELIE BIN) LTD

Company number 04032142

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 TM02 Termination of appointment of Christopher Wayne Lloyd as a secretary on 14 May 2017
12 Dec 2016 AD01 Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016
16 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
15 Feb 2016 AD01 Registered office address changed from Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
08 Nov 2015 AA Micro company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 12
23 Jul 2014 AD02 Register inspection address has been changed from Enterprise Business Centre Office North End Heol Hr Ynys Cardiff Mid Glamorgan CF15 7NT Wales to Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT
23 Jul 2014 AD01 Registered office address changed from Enterprise Business Centre Office North End Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT Wales to Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT on 23 July 2014
24 Mar 2014 TM01 Termination of appointment of Gareth Lloyd as a director
24 Mar 2014 AP01 Appointment of Mr Kevyn Michael Lloyd as a director
15 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
15 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AD02 Register inspection address has been changed from 29 Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff South Glamorgan CF15 7NT Wales
12 Jul 2013 AD01 Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT Wales on 12 July 2013
02 Jul 2013 AD01 Registered office address changed from 29 Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012