Advanced company searchLink opens in new window

GRAYS MIDLANDS LIMITED

Company number 08195392

Filter by category

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
08 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
13 May 2021 LIQ10 Removal of liquidator by court order
12 May 2021 600 Appointment of a voluntary liquidator
07 Oct 2020 CVA4 Notice of completion of voluntary arrangement
30 Sep 2020 LIQ02 Statement of affairs
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
29 Sep 2020 AD01 Registered office address changed from Trigate 210-222 Hagley Road West Birmingham West Midlands B68 0NP to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 September 2020
29 Jun 2020 CS01 Confirmation statement made on 30 August 2019 with no updates
25 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2019
17 Jun 2019 CS01 Confirmation statement made on 30 August 2018 with no updates
16 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2018
25 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
23 Jan 2018 CS01 Confirmation statement made on 30 August 2017 with no updates
29 Dec 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates