- Company Overview for GRAYSTACKS EXETER LIMITED (09681839)
- Filing history for GRAYSTACKS EXETER LIMITED (09681839)
- People for GRAYSTACKS EXETER LIMITED (09681839)
- Charges for GRAYSTACKS EXETER LIMITED (09681839)
- Insolvency for GRAYSTACKS EXETER LIMITED (09681839)
- More for GRAYSTACKS EXETER LIMITED (09681839)
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) |
---|---|---|---|
08 Jul 2020 | AM15 | Notice of resignation of an administrator | |
26 Feb 2020 | AM10 | Administrator's progress report | |
14 Oct 2019 | AM06 | Notice of deemed approval of proposals | |
20 Sep 2019 | AM03 | Statement of administrator's proposal | |
10 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
12 Aug 2019 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 12 August 2019 | |
09 Aug 2019 | AM01 | Appointment of an administrator | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jan 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 April 2018 | |
24 Oct 2018 | MR01 | Registration of charge 096818390004, created on 10 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
23 Aug 2018 | PSC02 | Notification of Broadwood Developments Limited as a person with significant control on 22 May 2018 | |
23 Aug 2018 | PSC07 | Cessation of Jill Elisabeth Wright as a person with significant control on 22 May 2018 | |
23 Aug 2018 | PSC07 | Cessation of Neil James Wright as a person with significant control on 22 May 2018 | |
16 Aug 2018 | MR01 | Registration of charge 096818390003, created on 15 August 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Neil James Wright as a director on 22 May 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of Jill Elisabeth Wright as a secretary on 22 May 2018 | |
12 Jun 2018 | MR04 | Satisfaction of charge 096818390002 in full | |
12 Jun 2018 | MR04 | Satisfaction of charge 096818390001 in full | |
18 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 |