Advanced company searchLink opens in new window

GRAYSTONE MANAGEMENT LIMITED

Company number 06386130

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2011 DS01 Application to strike the company off the register
19 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 2
19 Oct 2010 CH01 Director's details changed for Miss Nicola Jane Evans on 1 September 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1
02 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Miss Nicola Jane Evans on 1 October 2009
24 Jul 2009 AA Accounts made up to 31 October 2008
27 Mar 2009 363a Return made up to 01/10/08; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from larkfield house welsh road east southam warwickshire CV47 1NF
22 Jan 2009 288b Appointment Terminated Secretary janet evans
07 Mar 2008 288a Secretary appointed janet mary evans
04 Mar 2008 287 Registered office changed on 04/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN
04 Mar 2008 288b Appointment Terminated Director garry kirby
04 Mar 2008 288a Director appointed nicola jane evans
09 Nov 2007 288b Secretary resigned
09 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
05 Nov 2007 288b Director resigned
01 Oct 2007 NEWINC Incorporation