GREYSLATE LIMITED

04707310
2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT

Documents

Documents
Date Category Description Pages
26 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Aug 2018 resolution Resolution 1 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
13 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
20 Oct 2015 accounts Annual Accounts 8 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 8 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 8 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Stuart Keith Robson) 2 Buy now
05 Dec 2009 accounts Annual Accounts 8 Buy now
17 Apr 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 7 Buy now
27 Mar 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
05 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 7 Buy now
04 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: newton house 38 newtown road liphook hampshire GU30 7DX 1 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: first floor whithorne house north street midhurst west sussex GU29 9DH 1 Buy now
03 Jan 2006 accounts Annual Accounts 11 Buy now
15 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
12 Oct 2004 accounts Annual Accounts 11 Buy now
14 Apr 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
13 Apr 2003 capital Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Apr 2003 officers New secretary appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF 1 Buy now
03 Apr 2003 officers Secretary resigned 1 Buy now
03 Apr 2003 officers Director resigned 1 Buy now
21 Mar 2003 incorporation Incorporation Company 9 Buy now