- Company Overview for GRAYSTON ESTATES LTD (07482467)
- Filing history for GRAYSTON ESTATES LTD (07482467)
- People for GRAYSTON ESTATES LTD (07482467)
- Insolvency for GRAYSTON ESTATES LTD (07482467)
- More for GRAYSTON ESTATES LTD (07482467)
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
|
|
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
|
|
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
|
|
05 Jan 2011 | NEWINC | Incorporation |