- Company Overview for GRAYTON TECHNICAL SERVICES LIMITED (05970407)
- Filing history for GRAYTON TECHNICAL SERVICES LIMITED (05970407)
- People for GRAYTON TECHNICAL SERVICES LIMITED (05970407)
- More for GRAYTON TECHNICAL SERVICES LIMITED (05970407)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2011 | DS01 | Application to strike the company off the register | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
22 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 August 2010 | |
31 Jan 2011 | AR01 |
Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2011-01-31
|
|
12 Aug 2010 | AD01 | Registered office address changed from Kestrel House 22 Hoylake Road Scunthorpe North Lincolnshire DN17 2AZ United Kingdom on 12 August 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Richard Marshall as a director | |
02 Mar 2010 | TM02 | Termination of appointment of Richard Marshall as a secretary | |
21 Jan 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
27 Oct 2009 | TM01 | Termination of appointment of Grayton ( Holdings) Limited as a director | |
27 Oct 2009 | AP03 | Appointment of Mr Richard William David Marshall as a secretary | |
27 Oct 2009 | TM02 | Termination of appointment of Kestrel Engineering Limited as a secretary | |
27 Aug 2009 | 88(2) | Ad 01/07/09 gbp si 1@1=1 gbp ic 96/97 | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
30 Jul 2008 | 288a | Director appointed mr simon hollingsworth | |
30 Jul 2008 | 288a | Director appointed mr john thurston | |
30 Jul 2008 | 288a | Director appointed mr peter damien o'sullivan | |
30 Jul 2008 | 288a | Director appointed mr richard william david marshall | |
30 Jul 2008 | 88(2) | Ad 06/06/08 gbp si 95@1=95 gbp ic 1/96 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 37 frances street scunthorpe north lincolshire DN15 6NS | |
12 Jun 2008 | CERTNM | Company name changed grayton (share trustees) LIMITED\certificate issued on 13/06/08 | |
30 Apr 2008 | AA | Accounts made up to 30 June 2007 |