Advanced company searchLink opens in new window

GREYHOUND CONSTRUCTION LIMITED

Company number 07223543

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 TM01 Termination of appointment of John Patrick Conmey as a director on 4 July 2016
12 Jul 2016 TM02 Termination of appointment of County West Secretarial Services as a secretary on 16 June 2016
16 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
10 Mar 2016 AP01 Appointment of John Patrick Conmey as a director on 25 February 2016
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
26 Nov 2015 CERTNM Company name changed hamilton scott management LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
25 Nov 2015 TM01 Termination of appointment of Sean Michael Blackwell as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Raymond Henry Doran as a director on 25 November 2015
23 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Jul 2012 TM01 Termination of appointment of Paul Manley as a director
13 Jul 2012 AP01 Appointment of Mr Sean Michael Blackwell as a director
02 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
24 Apr 2012 AP04 Appointment of County West Secretarial Services as a secretary
28 Feb 2012 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Jul 2011 AP01 Appointment of Mr Paul James Manley as a director
01 Jul 2011 TM01 Termination of appointment of Giovanni Salamone as a director