Advanced company searchLink opens in new window

HHJ GRAY LIMITED

Company number SC342579

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 May 2016 AD01 Registered office address changed from C/O Andrew Price Ltd Solicitors 18 Whytescauseway Kirkcaldy Fife KY1 1XF Scotland to C/O Andrew K Price Ltd 18 18 Whytescauseway Kirkcaldy Fife KY1 1XF on 9 May 2016
08 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
08 May 2016 AD01 Registered office address changed from Business Incubator Office 21 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to C/O Andrew Price Ltd Solicitors 18 Whytescauseway Kirkcaldy Fife KY1 1XF on 8 May 2016
12 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Dec 2015 CERTNM Company name changed vetshare LIMITED\certificate issued on 30/12/15
  • CONNOT ‐ Change of name notice
30 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-03
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 May 2015 AD01 Registered office address changed from Dunearn House Burntisland Fife KY3 0AH to Business Incubator Office 21 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA on 8 May 2015
09 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
12 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr Richard Gray on 8 May 2010
21 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009