GREY SALAMANDER LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Registered office address changed from 65 Bent Lane Leyland PR25 4HR England to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Paul Andrew Mcarthur as a person with significant control on 2024-05-14

View Document

10/04/2510 April 2025 Notification of Paul Mcarthur Holdings Ltd as a person with significant control on 2024-05-14

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-28 with updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Appointment of Mr Paul Andrew Mcarthur as a director on 2024-05-14

View Document

15/05/2415 May 2024 Termination of appointment of Peter James Sanderson as a director on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF England to 65 Bent Lane Leyland PR25 4HR on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Paul Andrew Mcarthur as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Peter James Sanderson as a person with significant control on 2024-05-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 65 Bent Lane Leyland PR25 4HR England to 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2023-02-27

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 12 HOLLINGS NEW LONGTON PRESTON LANCS PR4 4XS ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCARTHUR

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCS PR2 3AE ENGLAND

View Document

23/03/1623 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/11/156 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 60

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANE MCPHAIL

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR PETER JAMES SANDERSON

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM GREYSTONES HOUSE BEECH AVENUE FRODSHAM CHESHIRE WA6 6PS ENGLAND

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCARTHUR / 26/05/2015

View Document

11/02/1511 February 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