Advanced company searchLink opens in new window

GREYS AUTOCENTRE LIMITED

Company number 10819897

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)
11 Apr 2024 AD01 Registered office address changed from Unit C 271-273 High Street Blackwood NP12 1AW Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 11 April 2024
29 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2024 LIQ02 Statement of affairs
28 Mar 2024 600 Appointment of a voluntary liquidator
27 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 TM01 Termination of appointment of David Allan Curtis as a director on 23 June 2017
15 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-15
  • GBP 100