- Company Overview for GRAYSTONE RAIL CONSULTING LIMITED (08755453)
- Filing history for GRAYSTONE RAIL CONSULTING LIMITED (08755453)
- People for GRAYSTONE RAIL CONSULTING LIMITED (08755453)
- Insolvency for GRAYSTONE RAIL CONSULTING LIMITED (08755453)
- More for GRAYSTONE RAIL CONSULTING LIMITED (08755453)
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
|
|
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
|
|
16 Jun 2016 | CERTNM |
Company name changed graystone consulting LTD\certificate issued on 16/06/16
|
|
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
|
|
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
|
|
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|