GRAY-CAMPLING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2510 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/09/2423 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/06/246 June 2024 Statement of affairs

View Document

12/05/2412 May 2024 Registered office address changed from Unit 5 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-05-12

View Document

02/05/242 May 2024 Appointment of a voluntary liquidator

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

31/01/2431 January 2024 Satisfaction of charge 3 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 2 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 1 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 007833700004 in full

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM UNIT 5 BOURNE VALLEY ROAD POOLE DORSET BH12 1DW

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007833700004

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE HEATHER MILES / 01/10/2009

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM MAGNALUX HOUSE SOUTHCOTE ROAD BOURNEMOUTH UK BH1 3SN

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM: 91A SOUTHCOTE ROAD BOURNEMOUTH DORSET BH1 3SN UNITED KINGDOM

View Document

27/08/1527 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

22/11/1322 November 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O C/O DAVID RIDLEY ASSOCIATES LTD MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS UNITED KINGDOM

View Document

03/09/123 September 2012 SAIL ADDRESS CREATED

View Document

03/09/123 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 91A SOUTHCOTE ROAD BOURNEMOUTH DORSET BH1 3SN

View Document

10/10/1110 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY RICHARD BLAKE / 01/10/2009

View Document

08/10/108 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE HEATHER MILES / 01/10/2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REYNOLD DENIS BLAKE / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 26/07/90; NO CHANGE OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 26/06/89; NO CHANGE OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

13/11/8613 November 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document


More Company Information


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