Advanced company searchLink opens in new window

GRAYS TRADITIONAL MARQUEES LIMITED

Company number 06759912

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AP01 Appointment of Mr James Daniel Cave as a director on 18 October 2011
18 Oct 2011 TM01 Termination of appointment of Nicholas George Ward as a director on 18 October 2011
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
07 Dec 2010 CH01 Director's details changed for Mr Nicholas George Ward on 7 December 2010
08 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Nicholas George Ward on 27 November 2009
17 Sep 2009 CERTNM Company name changed vectis 609 LIMITED\certificate issued on 22/09/09
02 Sep 2009 287 Registered office changed on 02/09/2009 from 2 new road brading sandown isle of wight PO36 0DT united kingdom
02 Sep 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
02 Sep 2009 88(2) Ad 01/09/09 gbp si 99@1=99 gbp ic 1/100
02 Sep 2009 288a Director appointed mr nicholas ward
02 Sep 2009 288b Appointment Terminated Director paul garbett
02 Sep 2009 288b Appointment Terminated Secretary garbetts nominees LTD
27 Nov 2008 NEWINC Incorporation