- Company Overview for GRAYSTONES INDUSTRIAL FLOORING LTD (07948960)
- Filing history for GRAYSTONES INDUSTRIAL FLOORING LTD (07948960)
- People for GRAYSTONES INDUSTRIAL FLOORING LTD (07948960)
- Insolvency for GRAYSTONES INDUSTRIAL FLOORING LTD (07948960)
- More for GRAYSTONES INDUSTRIAL FLOORING LTD (07948960)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2018 | |
23 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2017 | |
16 Jun 2016 | AD01 | Registered office address changed from The Counting House 23 Beaconsfield Road Clayton Bradford West Yorkshire BD14 6LQ to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 16 June 2016 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 May 2013 | AD01 | Registered office address changed from Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD England on 15 May 2013 | |
08 May 2013 | AP01 | Appointment of Mr David Russell Ashwell as a director | |
08 May 2013 | TM01 | Termination of appointment of Paul Bowmer as a director | |
12 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
02 Mar 2012 | CERTNM |
Company name changed graystones indusrial flooring LTD\certificate issued on 02/03/12
|
|
14 Feb 2012 | NEWINC |
Incorporation
|