Advanced company searchLink opens in new window

GRAYS GRAFFIX LIMITED

Company number 05382840

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2012 DS01 Application to strike the company off the register
19 Jan 2012 TM01 Termination of appointment of Paul John Gray as a director on 12 January 2012
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
24 Mar 2011 AD01 Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 24 March 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Paul John Gray on 4 March 2010
08 Mar 2010 CH01 Director's details changed for Sarah Gray on 4 March 2010
21 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 04/03/09; full list of members
04 Mar 2009 288c Director and Secretary's Change of Particulars / sarah gray / 30/11/2008 / HouseName/Number was: , now: 44; Street was: 21A tutsham way, now: maidstone road; Post Code was: TN12 6UA, now: TN12 6BT
04 Mar 2009 288c Director's Change of Particulars / paul gray / 30/11/2008 / HouseName/Number was: , now: 44; Street was: 21A tutsham way, now: maidstone road; Post Code was: TN12 6UA, now: TN12 6BT
26 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 04/03/08; full list of members
04 Mar 2008 CERTNM Company name changed grays aerospace LIMITED\certificate issued on 06/03/08
03 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
14 Mar 2007 363a Return made up to 04/03/07; full list of members
16 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
31 Mar 2006 363s Return made up to 04/03/06; full list of members
11 Mar 2005 288a New secretary appointed;new director appointed
11 Mar 2005 288a New director appointed
10 Mar 2005 287 Registered office changed on 10/03/05 from: grays aerospace LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP