GRAY DUNGATE POOLE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
12/02/2512 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp, 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-12 |
22/08/2422 August 2024 | Liquidators' statement of receipts and payments to 2024-02-22 |
03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-02-22 |
01/05/231 May 2023 | Liquidators' statement of receipts and payments to 2022-02-22 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084123710004 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084123710002 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084123710003 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/02/1627 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1512 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084123710001 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM GREENSLEEVES HOUSE HIGHFIELD BANSTEAD SURREY SM7 3LJ ENGLAND |
02/05/132 May 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAY DUNGATE POOLE 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