Advanced company searchLink opens in new window

THE GREY GROUP LIMITED

Company number 06172968

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 TM01 Termination of appointment of Robert Nicholson as a director
27 Apr 2010 TM02 Termination of appointment of Robert Nicholson as a secretary
26 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
26 Apr 2010 CH01 Director's details changed for Timothy John Hedgecock on 20 March 2010
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Jun 2009 363a Return made up to 20/03/09; full list of members
04 Feb 2009 AA Accounts made up to 31 March 2008
17 Jul 2008 363a Return made up to 20/03/08; full list of members
17 Jul 2008 88(2) Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2
17 Jul 2008 288c Director's Change of Particulars / peter kitson / 08/04/2007 / HouseName/Number was: , now: the old stables; Street was: 29 kingston lane, now: the causeway; Area was: winford, now: congresbury; Region was: north somerset, now: avon; Post Code was: BS40 8DA, now: BS49 5DJ; Country was: , now: united kingdom
02 Apr 2008 287 Registered office changed on 02/04/2008 from endeavour house, 78 stafford road, wallington surrey SM6 9AY
04 Jun 2007 288a New director appointed
04 Jun 2007 288a New secretary appointed;new director appointed
04 Jun 2007 288a New director appointed
04 Jun 2007 288a New director appointed
22 May 2007 288b Director resigned
22 May 2007 288b Secretary resigned
20 Mar 2007 NEWINC Incorporation