Advanced company searchLink opens in new window

GRAYSTONES INDUSTRIAL FLOORING LTD

Company number 07948960

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
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
  • GBP 1
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted