Advanced company searchLink opens in new window

GREYMARE ASSOCIATES LIMITED

Company number 05999914

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-04-02
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
  • GBP 1
30 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
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