Advanced company searchLink opens in new window

GRAYSTON ESTATES LTD

Company number 07482467

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
10 Dec 2013 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Mid Glamorgan CF37 5YR Wales on 10 December 2013
09 Dec 2013 4.20 Statement of affairs with form 4.19
09 Dec 2013 600 Appointment of a voluntary liquidator
09 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
18 Mar 2013 AD01 Registered office address changed from Singleton Court Business Centre Wonastow Road Industrial Estate Monmouth NP25 5JA United Kingdom on 18 March 2013
06 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 3
29 Feb 2012 TM01 Termination of appointment of Nicholas Whelan as a director
22 Feb 2012 AP01 Appointment of Mr Robert Francis Laurie as a director
02 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
13 Dec 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 August 2011
13 Dec 2011 CERTNM Company name changed snw real estate LTD\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
05 Jan 2011 NEWINC Incorporation