Advanced company searchLink opens in new window

GRAYTON ENGINEERING LIMITED

Company number 02730358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2022 AC92 Restoration by order of the court
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 AM23 Notice of move from Administration to Dissolution
14 Jun 2017 AM10 Administrator's progress report
23 Dec 2016 2.16B Statement of affairs with form 2.14B
08 Dec 2016 F2.18 Notice of deemed approval of proposals
23 Nov 2016 2.17B Statement of administrator's proposal
23 Nov 2016 TM01 Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
22 Nov 2016 MR04 Satisfaction of charge 5 in part
17 Nov 2016 AD01 Registered office address changed from Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 17 November 2016
16 Nov 2016 2.12B Appointment of an administrator
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 May 2016 AP01 Appointment of Claire Louise Blanche Watkins as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Peter James Douglas as a director on 31 March 2016
12 Jan 2016 TM01 Termination of appointment of David Nicholas Hayle as a director on 11 January 2016
23 Sep 2015 AP01 Appointment of Mr Charles Dishington Watson as a director on 23 September 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,004
30 Jun 2015 AD01 Registered office address changed from Pjd House 6 Boundary Court Castle Donington Derbyshire DE74 2UD to Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on 30 June 2015
11 Jun 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 TM01 Termination of appointment of Phil Wood as a director on 31 December 2014
19 Dec 2014 AA Full accounts made up to 31 December 2013
27 Oct 2014 TM01 Termination of appointment of John Christopher Cherry as a director on 15 October 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14,004
02 Jun 2014 AP01 Appointment of Mr John Christopher Cherry as a director
25 Mar 2014 AP01 Appointment of Mr Phil Wood as a director