GREYDUNE LIMITED

03311940
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

Documents

Documents
Date Category Description Pages
28 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
14 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2020 resolution Resolution 1 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 9 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2016 accounts Annual Accounts 5 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
20 Jun 2013 mortgage Registration of a charge 18 Buy now
20 Jun 2013 mortgage Registration of a charge 22 Buy now
10 Jun 2013 mortgage Statement of satisfaction of a charge 2 Buy now
27 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2013 accounts Annual Accounts 6 Buy now
21 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 officers Change of particulars for director (Jacqueline Barbara Shilton) 2 Buy now
01 Feb 2013 officers Change of particulars for secretary (Jacqueline Barbara Shilton) 2 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 accounts Annual Accounts 5 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
05 Mar 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
27 Feb 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
25 Feb 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
01 Mar 2007 annual-return Return made up to 03/02/07; full list of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 8 Buy now
16 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2006 annual-return Return made up to 03/02/06; full list of members 7 Buy now
13 Feb 2006 accounts Annual Accounts 8 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
01 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
06 Jan 2005 accounts Annual Accounts 8 Buy now
30 Sep 2004 address Registered office changed on 30/09/04 from: 96A limmer lane felpham bognor regis west sussex PO22 7LF 1 Buy now
23 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
12 Jan 2004 accounts Annual Accounts 16 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2003 annual-return Return made up to 03/02/03; full list of members 7 Buy now
23 Dec 2002 accounts Annual Accounts 8 Buy now
28 Feb 2002 annual-return Return made up to 03/02/02; full list of members 6 Buy now
27 Jan 2002 accounts Annual Accounts 7 Buy now
14 Mar 2001 annual-return Return made up to 03/02/01; full list of members 6 Buy now
20 Feb 2001 accounts Annual Accounts 7 Buy now
02 May 2000 accounts Annual Accounts 7 Buy now
02 Mar 2000 annual-return Return made up to 03/02/00; full list of members 6 Buy now
04 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 1999 annual-return Return made up to 03/02/99; full list of members 6 Buy now
22 Jan 1999 accounts Annual Accounts 7 Buy now
13 Mar 1998 annual-return Return made up to 03/02/98; full list of members 6 Buy now
10 Feb 1998 resolution Resolution 2 Buy now
10 Feb 1998 resolution Resolution 2 Buy now
09 Feb 1998 capital Ad 14/01/98--------- £ si 100@1=100 £ ic 200/300 2 Buy now
09 Feb 1998 capital Ad 14/01/98--------- £ si 100@1=100 £ ic 100/200 2 Buy now
09 Feb 1998 capital £ nc 1000/2000 14/01/98 1 Buy now
17 Dec 1997 accounts Accounting reference date extended from 28/02/98 to 30/06/98 1 Buy now
29 Jul 1997 capital Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1997 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 1997 officers New director appointed 3 Buy now
24 Feb 1997 officers Secretary resigned 1 Buy now
24 Feb 1997 officers Director resigned 1 Buy now
24 Feb 1997 address Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Feb 1997 incorporation Incorporation Company 9 Buy now