- Company Overview for N & G GRAY & SONS LIMITED (05231680)
- Filing history for N & G GRAY & SONS LIMITED (05231680)
- People for N & G GRAY & SONS LIMITED (05231680)
- More for N & G GRAY & SONS LIMITED (05231680)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2014 | DS01 | Application to strike the company off the register | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 5 April 2013 to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Thomas Andrew Gray on 4 December 2013 | |
04 Dec 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 5 April 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Simon Nickolas Tom Gray on 4 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 34 Linceslade Grove Loughton Milton Keynes MK5 8DT United Kingdom on 4 December 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 5 Cottage Common Loughton Milton Keynes MK5 8AE United Kingdom on 6 February 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Christopher James Elliott as a director on 6 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Karl Alexander Gray on 1 October 2010 | |
28 Jun 2011 | AD01 | Registered office address changed from 5 Cottage Common Loughton Milton Keynes MK5 8AE United Kingdom on 28 June 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Nicholas George Gray on 1 November 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Christopher Elliott on 1 November 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Simon Nickolas Tom Gray on 1 November 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Thomas Andrew Gray on 1 November 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Graham Gray on 1 November 2009 |