- Company Overview for GREYSTONE MOORE LIMITED (08585185)
- Filing history for GREYSTONE MOORE LIMITED (08585185)
- People for GREYSTONE MOORE LIMITED (08585185)
- Insolvency for GREYSTONE MOORE LIMITED (08585185)
- More for GREYSTONE MOORE LIMITED (08585185)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 28 February 2014 |