Advanced company searchLink opens in new window

GRAYS PROPERTY DEVELOPMENTS LIMITED

Company number 06397164

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 DS01 Application to strike the company off the register
22 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
22 Oct 2009 CH01 Director's details changed for Philip Paul Gray on 11 October 2009
21 Aug 2009 288a Secretary appointed philip paul gray
04 Aug 2009 287 Registered office changed on 04/08/2009 from 20 central avenue st andrews business park thorpe st andrew norwich NR7 0HR
03 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Apr 2009 288b Appointment Terminated Director and Secretary spencer gray
31 Oct 2008 363a Return made up to 11/10/08; full list of members
31 Oct 2008 288c Director and Secretary's Change of Particulars / spencer gray / 11/10/2008 / HouseName/Number was: , now: 83; Street was: highlands, now: hooper lane; Area was: grimston road south wootton, now: sprowston road; Post Town was: kings lynn, now: norwich; Region was: norfolk, now: ; Post Code was: PE30 3NR, now: NR3 4ED; Country was: , now: united king
05 Nov 2007 288c Director's particulars changed
05 Nov 2007 288c Secretary's particulars changed;director's particulars changed
11 Oct 2007 NEWINC Incorporation