- Company Overview for GRALEY (WHEELIE BIN) LTD (04032142)
- Filing history for GRALEY (WHEELIE BIN) LTD (04032142)
- People for GRALEY (WHEELIE BIN) LTD (04032142)
- More for GRALEY (WHEELIE BIN) LTD (04032142)
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
|
|
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
|
|
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
|
|
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 |