Advanced company searchLink opens in new window

GREY GHOST LIMITED

Company number 05360080

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 14 June 2016
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
02 Jun 2015 AD01 Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,998
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 TM01 Termination of appointment of Tony Keary as a director on 15 December 2013
04 Jun 2014 AP01 Appointment of Mr Andy Joseph Campbell as a director
17 Dec 2013 AD01 Registered office address changed from White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX on 17 December 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,998
01 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 TM01 Termination of appointment of Andrew Campbell as a director
06 Nov 2013 TM01 Termination of appointment of Gavin Knights as a director
06 Nov 2013 TM02 Termination of appointment of Andrew Campbell as a secretary
06 Nov 2013 TM01 Termination of appointment of Andrew Campbell as a director
06 Nov 2013 AP01 Appointment of Mr Andy Joseph Campbell as a director
12 Aug 2013 AP01 Appointment of Mr Mark Willis as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Aug 2012 AP03 Appointment of Mr Andrew David Campbell as a secretary
10 Aug 2012 TM02 Termination of appointment of Gary Gilbey as a secretary