Advanced company searchLink opens in new window

GRAYSTONE RAIL CONSULTING LIMITED

Company number 08755453

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)
18 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
05 Jul 2018 AD01 Registered office address changed from Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 July 2018
03 Jul 2018 600 Appointment of a voluntary liquidator
03 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-15
03 Jul 2018 LIQ01 Declaration of solvency
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Oct 2017 PSC04 Change of details for Mr Michael Gray as a person with significant control on 29 October 2017
15 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
09 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Feb 2017 AD01 Registered office address changed from 2 Torrens Cl Torrens Close Guildford Surrey GU2 9GW to Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 13 February 2017
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
21 Jun 2016 CERTNM Company name changed mason gray LIMITED\certificate issued on 21/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
16 Jun 2016 CERTNM Company name changed graystone consulting LTD\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-05-20
16 Jun 2016 CONNOT Change of name notice
15 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted