Advanced company searchLink opens in new window

GREY AND WHITE LTD

Company number 03690491

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
14 Mar 2022 CH01 Director's details changed for Mr John Wilson on 14 March 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 PSC07 Cessation of Wilson Care Resources Limited as a person with significant control on 6 April 2016
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 PSC02 Notification of Wilson Care Resources Limited as a person with significant control on 6 April 2016
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 22 Park Road Moseley Birmingham West Midlands B13 8AH on 20 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 MR04 Satisfaction of charge 1 in full
20 Feb 2014 MR04 Satisfaction of charge 2 in full