Advanced company searchLink opens in new window

NEAL GRAY JEWELLERS LIMITED

Company number 05413030

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)
22 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 17 June 2013
24 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2012 600 Appointment of a voluntary liquidator
25 Jun 2012 AD01 Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012
25 Jun 2012 4.20 Statement of affairs with form 4.19
25 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 101,000
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
20 May 2011 CH03 Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011
20 May 2011 CH01 Director's details changed for Mr Neil Frank Duckworth on 4 April 2011
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Neil Frank Duckworth on 3 April 2010
05 May 2010 CH03 Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010
04 May 2010 TM01 Termination of appointment of Jeremy Walker as a director
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 101,000
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
27 Aug 2009 CERTNM Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09
22 Apr 2009 288b Appointment terminate, director and secretary andrew sinclair duckworth logged form
13 Apr 2009 363a Return made up to 04/04/09; full list of members