- Company Overview for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
- Filing history for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
- People for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
- Charges for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
- Insolvency for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
- More for GRAYSTON MANOR (STOKES MILL) LIMITED (04327547)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 25 September 2013 | |
11 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 29 March 2013 | |
09 Oct 2012 | 3.6 | Receiver's abstract of receipts and payments to 29 September 2012 | |
30 Apr 2012 | 3.6 | Receiver's abstract of receipts and payments to 30 March 2012 | |
06 Oct 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 September 2011 | |
01 Feb 2011 | AR01 |
Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
08 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
21 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for William Andrew Jamison on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr William Charles Lorains on 1 December 2009 | |
26 Nov 2009 | CH03 | Secretary's details changed for Mr William Charles Lorains on 1 March 2008 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 7 buxton road west disley stockport cheshire SK12 2AE | |
19 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Dec 2006 | 363s | Return made up to 22/11/06; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
06 Dec 2005 | 363s | Return made up to 22/11/05; full list of members | |
23 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
25 Nov 2004 | 363s | Return made up to 22/11/04; full list of members |