- Company Overview for GREYMARE ASSOCIATES LIMITED (05999914)
- Filing history for GREYMARE ASSOCIATES LIMITED (05999914)
- People for GREYMARE ASSOCIATES LIMITED (05999914)
- Insolvency for GREYMARE ASSOCIATES LIMITED (05999914)
- More for GREYMARE ASSOCIATES LIMITED (05999914)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 May 2015 | 4.70 | Declaration of solvency | |
06 May 2015 | AD01 | Registered office address changed from C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW to C/O Wood Allen Page Mimited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 6 May 2015 | |
05 May 2015 | 4.70 | Declaration of solvency | |
22 Apr 2015 | AD01 | Registered office address changed from 22 Hawsted Buckhurst Hill Essex IG9 5SS to C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 22 April 2015 | |
21 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
26 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Brenda Ann Dear on 29 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Alan Robert Polain on 29 November 2009 | |
23 Feb 2009 | 363a | Return made up to 15/11/08; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Nov 2007 | 363a | Return made up to 15/11/07; full list of members |