Advanced company searchLink opens in new window

GREYTREE LTD

Company number 07523610

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 103
02 Jun 2015 TM01 Termination of appointment of Laurence Gregory Wood as a director on 1 June 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103
04 Mar 2015 AD01 Registered office address changed from C/O L M Griffiths & Co Ltd Walden House 4 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 1 & 2 Merlins Court Winch Lane Haverfordwest Dyfed SA61 1SB on 4 March 2015
31 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AP01 Appointment of Mr Laurence Gregory Wood as a director
13 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 103
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
22 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 July 2012
14 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
09 Feb 2011 NEWINC Incorporation