Advanced company searchLink opens in new window

GRESLEY ENGINEERING LIMITED

Company number 11264124

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)
01 Mar 2024 PSC04 Change of details for Mr Justin Kendall Narracott as a person with significant control on 1 March 2024
01 Mar 2024 PSC04 Change of details for Mr David Campbell Mcpherson as a person with significant control on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr David Campbell Mcpherson on 1 March 2024
13 Feb 2024 LIQ02 Statement of affairs
20 Dec 2023 AD01 Registered office address changed from Hadrian House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 20 December 2023
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2022
02 Jul 2023 CS01 Confirmation statement made on 19 March 2023 with updates
02 Jul 2023 TM02 Termination of appointment of Justin Narracott as a secretary on 1 January 2023
21 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2023 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Hadrian House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 14 June 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 TM01 Termination of appointment of Justin Kendall Narracott as a director on 17 February 2023
12 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 SH20 Statement by Directors
19 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2020 CAP-SS Solvency Statement dated 09/03/20
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Oct 2019 CH03 Secretary's details changed for Mr Justin Narracott on 15 October 2019