Download leads from Nexok and grow your business. Find out more

Grayslake Construction Limited

Documents

Total Documents37
Total Pages93

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
18 February 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
16 February 2013Compulsory strike-off action has been discontinued
15 February 2013Accounts for a dormant company made up to 31 December 2011
8 January 2013First Gazette notice for compulsory strike-off
19 June 2012Director's details changed for Mr Harnam Singh Juttla on 18 June 2012
12 May 2012Compulsory strike-off action has been discontinued
9 May 2012Annual return made up to 29 November 2011 with a full list of shareholders
8 May 2012Director's details changed for Mr Avtar Juttla on 29 November 2011
1 May 2012First Gazette notice for compulsory strike-off
21 February 2012Registered office address changed from 116a Canterbury Avenue Slough SL2 1DZ United Kingdom on 21 February 2012
26 July 2011Annual return made up to 29 December 2010 with a full list of shareholders
26 July 2011Annual return made up to 29 December 2009 with a full list of shareholders
25 July 2011Accounts for a dormant company made up to 31 December 2010
25 July 2011Accounts for a dormant company made up to 31 December 2009
21 May 2011Compulsory strike-off action has been discontinued
10 May 2011First Gazette notice for compulsory strike-off
10 February 2010Accounts for a dormant company made up to 31 December 2008
10 February 2010Annual return made up to 29 November 2008 with a full list of shareholders
9 February 2010Restoration by order of the court
15 September 2009Final Gazette dissolved via compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
24 October 2008Appointment terminate, secretary hcs secretarial LIMITED logged form
22 October 2008Director appointed mr avtar juttla
22 October 2008Appointment terminated secretary hcs secretarial LIMITED
22 October 2008Appointment terminated director aderyn hurworth
22 October 2008Director appointed mr harnam juttla
22 October 2008Registered office changed on 22/10/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN
2 October 2008Appointment terminated director hanover directors LIMITED
2 October 2008Director appointed aderyn hurworth
3 January 2008Accounts for a dormant company made up to 31 December 2007
29 November 2007Return made up to 29/11/07; full list of members
16 January 2007Accounts for a dormant company made up to 31 December 2006
5 December 2006Return made up to 01/12/06; full list of members
1 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing