GRAYTON (HOLDINGS) LIMITED

04381326
PJD HOUSE WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UD

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2016 officers Termination of appointment of director (Charles Dishington Watson) 1 Buy now
05 May 2016 officers Appointment of director (Mr Peter James Douglas) 2 Buy now
03 May 2016 officers Appointment of director (Claire Louise Blanche Watkins) 3 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 officers Termination of appointment of director (David Nicholas Hayle) 1 Buy now
23 Sep 2015 officers Appointment of director (Mr Charles Dishington Watson) 2 Buy now
11 Jun 2015 accounts Annual Accounts 12 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Phil Wood) 1 Buy now
19 Dec 2014 accounts Annual Accounts 12 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Peter Damien O'sullivan) 2 Buy now
17 Mar 2014 officers Change of particulars for director (Mr John Thurston) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr Phil Wood) 2 Buy now
17 Mar 2014 officers Termination of appointment of secretary (David Hayle) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (John Thurston) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Peter Douglas) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Peter O'sullivan) 1 Buy now
25 Nov 2013 accounts Change Account Reference Date Company 3 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 accounts Annual Accounts 13 Buy now
20 May 2013 officers Termination of appointment of director (Terence O Connor) 1 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
03 Feb 2012 accounts Annual Accounts 14 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 accounts Annual Accounts 18 Buy now
12 Aug 2010 resolution Resolution 6 Buy now
12 Aug 2010 officers Appointment of secretary (Mr David Nicholas Hayle) 3 Buy now
12 Aug 2010 officers Appointment of director (Terence Mark O Connor) 3 Buy now
12 Aug 2010 officers Appointment of director (Mr David Nicholas Hayle) 3 Buy now
12 Aug 2010 officers Appointment of director (Peter James Douglas) 3 Buy now
12 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
15 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Termination of appointment of director (Richard Marshall) 1 Buy now
02 Mar 2010 officers Termination of appointment of secretary (Richard Marshall) 1 Buy now
21 Jan 2010 accounts Annual Accounts 20 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
13 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
09 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
06 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
11 Mar 2008 annual-return Return made up to 25/02/08; full list of members 7 Buy now
13 Nov 2007 accounts Annual Accounts 7 Buy now
20 Mar 2007 capital £ sr 1@1 31/01/07 2 Buy now
20 Mar 2007 resolution Resolution 2 Buy now
07 Mar 2007 annual-return Return made up to 25/02/07; full list of members 8 Buy now
22 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 7 Buy now
06 Mar 2006 annual-return Return made up to 25/02/06; full list of members 8 Buy now
16 Feb 2006 accounts Annual Accounts 7 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2005 annual-return Return made up to 25/02/05; full list of members 7 Buy now
13 Oct 2004 accounts Annual Accounts 7 Buy now
09 Mar 2004 annual-return Return made up to 25/02/04; full list of members 7 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
23 Dec 2003 accounts Annual Accounts 6 Buy now
01 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
01 Oct 2003 officers New secretary appointed 2 Buy now
19 Mar 2003 annual-return Return made up to 25/02/03; full list of members 7 Buy now
17 Feb 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers New director appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: kestrel house 22 hoylake road south park industrial estate scunthorpe DN17 2AZ 1 Buy now
13 Mar 2002 capital Ad 07/03/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 30/06/03 1 Buy now
13 Mar 2002 officers New director appointed 1 Buy now
13 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2002 officers Director resigned 1 Buy now
13 Mar 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 incorporation Incorporation Company 13 Buy now