- Company Overview for GRAY'S HEATING LTD (08381033)
- Filing history for GRAY'S HEATING LTD (08381033)
- People for GRAY'S HEATING LTD (08381033)
- Charges for GRAY'S HEATING LTD (08381033)
- More for GRAY'S HEATING LTD (08381033)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | AD01 | Registered office address changed from 169-177 Cleethorpe Road Grimsby N E Lincs DN31 3AX England to Treverva Farm Treverva Penryn Cornwall TR10 9BL on 11 April 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Victoria Karen Kirk as a director on 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
26 Jun 2015 | AD01 | Registered office address changed from Unit E/11 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG to 169-177 Cleethorpe Road Grimsby N E Lincs DN31 3AX on 26 June 2015 | |
25 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | MR01 | Registration of charge 083810330001, created on 14 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
21 Aug 2014 | AD01 | Registered office address changed from 70 Louth Road Holton-Le-Clay Grimsby North East Lincolnshire DN36 5AB to Unit E/11 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG on 21 August 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 30 January 2014 with full list of shareholders | |
18 Feb 2014 | CH01 | Director's details changed for Mr Christopher David Gray on 14 February 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Miss Victoria Karen Kirk on 14 February 2013 | |
18 Feb 2014 | CH03 | Secretary's details changed for Mr Christopher David Gray on 14 February 2013 | |
28 Feb 2013 | CERTNM |
Company name changed trianco shop LTD\certificate issued on 28/02/13
|
|
06 Feb 2013 | AD01 | Registered office address changed from 7 Willingham Court Willingham Street Grimsby N.E.Lincs DN329QD United Kingdom on 6 February 2013 | |
30 Jan 2013 | NEWINC |
Incorporation
|