CLAIRE GRAY SOFT FURNISHINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off | 
| 05/05/255 May 2025 | Application to strike the company off the register | 
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates | 
| 23/01/2423 January 2024 | Previous accounting period extended from 2023-04-29 to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 02/05/232 May 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 27/04/2327 April 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 | 
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES | 
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES | 
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES | 
| 26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders | 
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 05/03/145 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 25/03/1325 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders | 
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 29/02/1229 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders | 
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 15/03/1115 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders | 
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARY GRAY / 02/10/2009 | 
| 25/03/1025 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders | 
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 12/03/0912 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | 
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 17/09/0817 September 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | 
| 04/03/084 March 2008 | 30/04/07 TOTAL EXEMPTION FULL | 
| 05/04/075 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | 
| 08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | 
| 13/03/0613 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | 
| 24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | 
| 10/05/0510 May 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | 
| 24/03/0524 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | 
| 12/03/0412 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | 
| 25/01/0425 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | 
| 02/03/032 March 2003 | NEW DIRECTOR APPOINTED | 
| 02/03/032 March 2003 | NEW SECRETARY APPOINTED | 
| 02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 02/03/032 March 2003 | SECRETARY RESIGNED | 
| 02/03/032 March 2003 | DIRECTOR RESIGNED | 
| 24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company