Advanced company searchLink opens in new window

GRAY'S HEATING LTD

Company number 08381033

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-28
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
  • MODEL ARTICLES ‐ Model articles adopted