Advanced company searchLink opens in new window

GRAYSHOTT FOODS LIMITED

Company number 06396168

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 DS01 Application to strike the company off the register
19 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
19 Dec 2013 CH01 Director's details changed for Adam Marcus Palmer on 10 October 2013
10 Dec 2013 SH03 Purchase of own shares.
05 Dec 2013 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 5 December 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Feb 2012 AD04 Register(s) moved to registered office address
13 Feb 2012 AD01 Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 13 February 2012
10 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
17 Mar 2011 TM02 Termination of appointment of Pennsec Limited as a secretary
01 Mar 2011 TM01 Termination of appointment of Nicholas Battinson as a director
04 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Nov 2010 AD02 Register inspection address has been changed from 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
03 Nov 2010 CH04 Secretary's details changed for Pennsec Limited on 1 October 2010
08 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
04 Nov 2009 AD03 Register(s) moved to registered inspection location
04 Nov 2009 AD02 Register inspection address has been changed