- Company Overview for GREY GHOST LIMITED (05360080)
- Filing history for GREY GHOST LIMITED (05360080)
- People for GREY GHOST LIMITED (05360080)
- Insolvency for GREY GHOST LIMITED (05360080)
- More for GREY GHOST LIMITED (05360080)
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
|
|
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
|
|
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
|
|
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 |