GRAYS DRY LINING LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Notice of move from Administration to Dissolution

View Document

13/12/2113 December 2021 Administrator's progress report

View Document

22/07/2122 July 2021 Notice of deemed approval of proposals

View Document

23/06/2123 June 2021 Statement of administrator's proposal

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR JASON MOORE

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GRAY / 14/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

10/05/2010 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035239760006

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA GRAY

View Document

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/01/206 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 ADOPT ARTICLES 26/02/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SUB-DIVISION 10/03/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DAVID GRAY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JASON MOORE

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR BILL CUNNINGHAM

View Document

01/02/171 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR MUSTAPHA KARA

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY LINDA GRAY

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1623 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/163 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035239760005

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA KARA

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED AYYARIL KARIKULATH FEIZAL ALI

View Document

29/04/1629 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 201022.00

View Document

28/04/1628 April 2016 ADOPT ARTICLES 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MUSTAPHA KARA

View Document

27/01/1627 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 201000.00

View Document

12/01/1612 January 2016 ADOPT ARTICLES 02/12/2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 SU8 DIVISION 24/11/2015

View Document

17/12/1517 December 2015 SUB-DIVISION 24/11/15

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035239760004

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR MARC GRAY

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O INTERAX ACCOUNTANCY SERVICES 75A CHURCH STREET TEWKESBURY GLOS GL20 5RX

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE GRAY / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GRAY / 18/03/2010

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 18 FURMSTON COURT LETCHWORTH HERTFORDSHIRE SG6 1UJ

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 51 NORTON WAY NORTH LETCHWORTH HERTFORDSHIRE SG6 1BH

View Document

19/04/9919 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/98

View Document

02/11/982 November 1998 COMPANY NAME CHANGED GRAYS PLASTERING & DRY LINING CO NTRACTORS LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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