GRAYSTACKS EXETER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Satisfaction of charge 096818390003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 096818390004 in full

View Document

17/02/2517 February 2025 Termination of appointment of Yuk Shan Leung as a director on 2025-02-13

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2020-04-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2019-04-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2021-04-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

15/08/2315 August 2023 Change of details for Broadwood Developments Limited as a person with significant control on 2022-06-17

View Document

15/08/2315 August 2023 Registered office address changed from Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX to 3-5 College Street Nottingham Nottinghamshire NG1 5AQ on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Miss Yuk Shan Leung on 2022-06-17

View Document

15/08/2315 August 2023 Director's details changed for Mr Andrew Keith Roberts on 2022-06-13

View Document

19/07/2319 July 2023 Administrator's progress report

View Document

19/07/2319 July 2023 Notice of end of Administration

View Document

18/04/2318 April 2023 Statement of administrator's revised proposal

View Document

02/03/232 March 2023 Administrator's progress report

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Administrator's progress report

View Document

11/01/2211 January 2022 Registered office address changed from C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-11

View Document

16/06/2116 June 2021 Notice of extension of period of Administration

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1920 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/09/1910 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ ENGLAND

View Document

09/08/199 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007237,00010790

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 PREVSHO FROM 31/08/2018 TO 30/04/2018

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096818390004

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADWOOD DEVELOPMENTS LIMITED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF JILL ELISABETH WRIGHT AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF NEIL JAMES WRIGHT AS A PSC

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096818390003

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY JILL WRIGHT

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL WRIGHT

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390001

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390002

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 FACILITY AGREEMENT 14/12/2016

View Document

24/01/1724 January 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096818390002

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096818390001

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MISS YUK SHAN LEUNG

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/04/167 April 2016 SECRETARY APPOINTED JILL ELISABETH WRIGHT

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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