Advanced company searchLink opens in new window

GRAVELEY WHITBY LTD

Company number 07002181

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
23 Jan 2013 4.20 Statement of affairs with form 4.19
05 Jan 2013 AD01 Registered office address changed from 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT United Kingdom on 5 January 2013
31 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2012 600 Appointment of a voluntary liquidator
14 Nov 2012 CH01 Director's details changed for Mr Jackson Reed-Stephenson on 11 October 2012
13 Nov 2012 CH01 Director's details changed for Mr. Jackson Reed-Stephenson on 13 November 2012
09 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 40
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 40
01 Aug 2011 TM01 Termination of appointment of May Reed-Stephenson as a director
01 Aug 2011 AP01 Appointment of Mr Jackson Reed-Stephenson as a director
01 Aug 2011 AD01 Registered office address changed from the Office Westfield Farm Lower Dunsforth Nr Boroughbridge North Yorkshire YO26 9SA United Kingdom on 1 August 2011
02 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
31 May 2011 AD01 Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 31 May 2011
13 May 2011 CERTNM Company name changed graveley doncaster LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
28 Feb 2011 AA01 Previous accounting period shortened from 31 August 2010 to 31 May 2010
01 Oct 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders