GREGORY & SON LIMITED
Status | LIQUIDATION |
Company No. | 04692321 |
Category | Private Limited Company |
Incorporated | 10 Mar 2003 |
Age | 21 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GREGORY & SON LIMITED is an liquidation private limited company with number 04692321. It was incorporated 21 years, 2 months, 22 days ago, on 10 March 2003. The company address is 3 Chandlers House Hampton Mews 3 Chandlers House Hampton Mews, Bushey, WD23 1FL, Hertfordshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2024
Action Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2023
Action Date: 21 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-21
Documents
Liquidation voluntary statement of affairs
Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2022
Action Date: 12 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-12
New address: 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA England
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-02
Psc name: Mr Andrew Sofroniou
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-02
Officer name: Mr Andrew Sofroniou
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Gazette filings brought up to date
Date: 04 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 869 High Road London N12 8QA United Kingdom
Change date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Sofroniou
Change date: 2016-02-22
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Sofroniou
Change date: 2016-02-22
Documents
Change person secretary company with change date
Date: 27 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-22
Officer name: Angela Maria Sofroniou
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 869 High Road London N12 8QA
Change date: 2016-04-27
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous extended
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 31/05/04
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 May 2003
Category: Address
Type: 287
Description: Registered office changed on 03/05/03 from: 43 blackstock road london N4 2JF
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL021499 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 11537265 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHEQUER ACCOUNTANCY SERVICES SUITE 3, THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10101696 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 RICE LANE,LIVERPOOL,L9 1DJ
Number: | 10755391 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & I SCAFFOLDING EQUIPMENT LTD
UNIT 38,DALKEITH,EH22 4AD
Number: | SC416742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08824388 |
Status: | ACTIVE |
Category: | Private Limited Company |