GRESLEY ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 11264124 |
Category | Private Limited Company |
Incorporated | 20 Mar 2018 |
Age | 6 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRESLEY ENGINEERING LIMITED is an liquidation private limited company with number 11264124. It was incorporated 6 years, 2 months, 20 days ago, on 20 March 2018. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Justin Kendall Narracott
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr David Campbell Mcpherson
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Campbell Mcpherson
Change date: 2024-03-01
Documents
Liquidation voluntary statement of affairs
Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
Old address: Hadrian House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England
Change date: 2023-12-20
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 04 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Termination secretary company with name termination date
Date: 02 Jul 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-01
Officer name: Justin Narracott
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
New address: Hadrian House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER
Old address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
Change date: 2023-06-14
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Kendall Narracott
Termination date: 2023-02-17
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Legacy
Date: 19 Mar 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/03/20
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 21 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-15
Officer name: Mr Justin Narracott
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
Change date: 2019-10-21
Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mr Justin Kendall Narracott
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Campbell Mcpherson
Change date: 2019-10-15
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mr David Campbell Mcpherson
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Kendall Narracott
Change date: 2019-10-15
Documents
Resolution
Date: 11 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-31
Officer name: Mr Justin Narracott
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Kendall Narracott
Change date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Old address: 12 Skylark Rise Goring-by-Sea Worthing BN12 6FG England
Change date: 2019-04-10
Documents
Notification of a person with significant control
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: David Campbell Mcpherson
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Kendall Narracott
Change date: 2019-03-31
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-31
Officer name: Mr Justin Kendall Narracott
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Campbell Mcpherson
Appointment date: 2019-03-31
Documents
Move registers to registered office company with new address
Date: 10 Apr 2019
Category: Address
Type: AD04
New address: 12 Skylark Rise Goring-by-Sea Worthing BN12 6FG
Documents
Change person secretary company with change date
Date: 03 Apr 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-07
Officer name: Mr Justin Narracott
Documents
Move registers to sail company with new address
Date: 03 Apr 2019
Category: Address
Type: AD03
New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Documents
Change sail address company with new address
Date: 03 Apr 2019
Category: Address
Type: AD02
New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-07
Psc name: Mr Justin Kendall Narracott
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Kendall Narracott
Change date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2019-03-03
New address: 12 Skylark Rise Goring-by-Sea Worthing BN12 6FG
Documents
Some Companies
23 MAULDETH ROAD RTM COMPANY LIMITED
FLAT 2,STOCKPORT,SK4 3NE
Number: | 11454461 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ENGINEERING SERVICES (FASTENERS) LIMITED
HALE HOUSE,HEATHFIELD,TN21 8AW
Number: | 04585763 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LINSLADE HOUSE,LONDON,E2 8SB
Number: | 11628810 |
Status: | ACTIVE |
Category: | Community Interest Company |
MARTYN KELHAM RISK MANAGEMENT LIMITED
WELL COTTAGE,HIGHWORTH,SN6 7HF
Number: | 04467686 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 10882017 |
Status: | ACTIVE |
Category: | Private Limited Company |
35B BRUNEL ROAD,MAIDENHEAD,SL6 2RP
Number: | 08246240 |
Status: | ACTIVE |
Category: | Private Limited Company |