Advanced company searchLink opens in new window

JOHN GRAY THRAPSTON LIMITED

Company number 04974304

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 CERTNM Company name changed ed truckin LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
28 Oct 2010 CONNOT Change of name notice
25 Oct 2010 AD01 Registered office address changed from Staveley Yard, Thrapston Road Cranford Northamptonshire NN14 4DZ on 25 October 2010
22 Oct 2010 CONNOT Change of name notice
01 Jul 2010 TM02 Termination of appointment of Sally Gore as a secretary
20 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
07 Jul 2009 AA Accounts made up to 31 March 2009
05 Jan 2009 363a Return made up to 24/11/08; full list of members
10 Jun 2008 AA Accounts made up to 31 March 2008
14 Dec 2007 363a Return made up to 24/11/07; full list of members
10 Sep 2007 287 Registered office changed on 10/09/07 from: 20 midland road, thrapston kettering northants NN14 4JR
03 Sep 2007 AA Accounts made up to 31 March 2007
20 Dec 2006 363a Return made up to 24/11/06; full list of members
04 Aug 2006 288c Director's particulars changed
03 Aug 2006 AA Accounts made up to 31 March 2006
16 Jan 2006 363a Return made up to 24/11/05; full list of members
09 Dec 2005 287 Registered office changed on 09/12/05 from: 20 midland road thrapston kettering northamptonshire NN14 4JR
12 Jul 2005 AA Accounts made up to 31 March 2005
29 Dec 2004 363s Return made up to 24/11/04; full list of members
08 Sep 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
10 Feb 2004 288b Secretary resigned
10 Feb 2004 288b Director resigned