- Company Overview for NICK GRAY LIMITED (08563817)
- Filing history for NICK GRAY LIMITED (08563817)
- People for NICK GRAY LIMITED (08563817)
- Charges for NICK GRAY LIMITED (08563817)
- Insolvency for NICK GRAY LIMITED (08563817)
- More for NICK GRAY LIMITED (08563817)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2017 | AD01 | Registered office address changed from Unit 8 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ on 22 February 2017 | |
21 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Apr 2015 | TM01 | Termination of appointment of Nicholas Donald Lumley Gray as a director on 5 April 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Feb 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mrs Jeanette Susan Gray on 11 June 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Donald Lumley Gray on 11 June 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
26 Jun 2014 | MR01 | Registration of charge 085638170002 | |
25 Jun 2014 | MR01 | Registration of charge 085638170001 | |
04 Mar 2014 | AP01 | Appointment of Mrs Emily Charlotte Carter as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|