Advanced company searchLink opens in new window

GREYSTONE MOORE LIMITED

Company number 08585185

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
09 Jan 2020 LIQ02 Statement of affairs
18 Dec 2019 AD01 Registered office address changed from PO Box GU2 9JX Unit 4 Railton Road Beaufort Parklands Guildford Surrey GU2 9JX England to 20 Midtown 20 Procter Street London WC1V 6NX on 18 December 2019
17 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-06
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 28 February 2018
05 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
05 Jul 2018 PSC01 Notification of Hannah Emelia Fraser Moore as a person with significant control on 5 April 2018
02 Jul 2018 AD01 Registered office address changed from Russet House Linkside East Hindhead Surrey GU26 6NY England to PO Box GU2 9JX Unit 4 Railton Road Beaufort Parklands Guildford Surrey GU2 9JX on 2 July 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
03 Jun 2016 CH01 Director's details changed for Mr Richard Guy Moore on 16 November 2015
03 Jun 2016 AD01 Registered office address changed from Grey Stones the Cove Coverack Helston Cornwall TR12 6SX to Russet House Linkside East Hindhead Surrey GU26 6NY on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Hannah Emelia Fraser Moore on 16 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Jul 2015 CH01 Director's details changed for Mrs Hannah Emilia Moore on 23 July 2015
22 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
04 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 28 February 2014