GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Order of court to wind up |
27/08/2427 August 2024 | Registered office address changed from PO Box 4385 05970441 - Companies House Default Address Cardiff CF14 8LH to 1st Floor St Georges Court 4 st. Georges Square New Malden Surrey KT3 4HG on 2024-08-27 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Micro company accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Registered office address changed to PO Box 4385, 05970441 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/11/195 November 2019 | TERMINATE SEC APPOINTMENT |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
04/11/194 November 2019 | APPOINTMENT TERMINATED, SECRETARY JANINE CALDWELL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
30/01/1930 January 2019 | 31/10/17 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 18 October 2015 with full list of shareholders |
22/06/1622 June 2016 | COMPANY RESTORED ON 22/06/2016 |
26/04/1626 April 2016 | STRUCK OFF AND DISSOLVED |
09/02/169 February 2016 | FIRST GAZETTE |
15/12/1515 December 2015 | DISS40 (DISS40(SOAD)) |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/153 November 2015 | FIRST GAZETTE |
15/05/1515 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
25/02/1525 February 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
08/07/148 July 2014 | FIRST GAZETTE |
07/07/147 July 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
19/12/1319 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1329 October 2013 | FIRST GAZETTE |
04/12/124 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, 2 KINGS ROAD, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1EN |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
22/11/1022 November 2010 | DISS40 (DISS40(SOAD)) |
19/11/1019 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
06/10/106 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/10/106 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/09/1029 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/09/1024 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/092 December 2009 | DISS40 (DISS40(SOAD)) |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANINE CALDWELL / 01/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAHID SAMADY / 01/10/2009 |
01/12/091 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
01/12/091 December 2009 | FIRST GAZETTE |
11/02/0911 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
23/02/0823 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 33 HIGH STREET, COBHAM, SURREY, KT11 3ES |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | SECRETARY RESIGNED |
19/12/0619 December 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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