GREYWELL LIMITED
Status | DISSOLVED |
Company No. | 03292413 |
Category | Private Limited Company |
Incorporated | 16 Dec 1996 |
Age | 27 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2014 |
Years | 10 years, 10 days |
SUMMARY
GREYWELL LIMITED is an dissolved private limited company with number 03292413. It was incorporated 27 years, 5 months, 14 days ago, on 16 December 1996 and it was dissolved 10 years, 10 days ago, on 20 May 2014. The company address is 23 Courtlands Avenue, Hampton, TW12 3NS, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 20 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 04 Jan 2014
Action Date: 04 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-04
Old address: Electroline House Ian Robinson Chartered Accountant, 15 Lion Road Twickenham, Middlesex TW12 4JH
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change person secretary company with change date
Date: 05 Feb 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Russell Murray
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Concepcion Murray
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Concepcion Murray
Change date: 2010-01-01
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 20/01/06 from: ian robinson chartered accountant electroline house 15 lion road twickenham middlesex TW12 1JH
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 29/09/05 from: 7 haywain church lane oxted surrey RH8 9LL
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/97; full list of members
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 23/12/96 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 COLLEGE ROAD,LONDON,E17 9DF
Number: | 08670173 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL
Number: | 11771867 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE, WILBURY WAY,HERTFORDSHIRE,SG4 0TW
Number: | 04401665 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08012875 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/6 WEST MILL BANK, COLINTON, EDINBURGH 4/6 WEST MILL BANK,EDINBURGH,EH13 0QT
Number: | SC392362 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTARVIE,BROXBURN,EH52 6QA
Number: | SC250628 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |