Advanced company searchLink opens in new window

GREYHARBOUR LIMITED

Company number NI046217

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)
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Aug 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 400
25 Jun 2014 AD01 Registered office address changed from 17 Clarendon Dock Clarendon Road Belfast BT1 3BG Northern Ireland on 25 June 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr John Frazer Holt on 31 March 2013
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
07 Aug 2012 TM01 Termination of appointment of Robert Wilson as a director
07 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 30/06/2012
25 Jul 2012 AD01 Registered office address changed from 17 Clarendon Road Belfast BT1 3BG Northern Ireland on 25 July 2012
24 Jul 2012 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD on 24 July 2012
23 Jul 2012 TM02 Termination of appointment of Roberta Polson as a secretary
18 Jun 2012 AUD Auditor's resignation
04 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
20 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a small company made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for John Frazer Holt on 15 April 2010
26 Apr 2010 CH03 Secretary's details changed for Roberta Anna Polson on 15 April 2010
26 Apr 2010 CH01 Director's details changed for Robert Desmond Wilson on 15 April 2010
26 Apr 2010 CH01 Director's details changed for Jack Magill on 15 April 2010