Advanced company searchLink opens in new window

G W DRAY & SON LIMITED

Company number 00029284

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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
12 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
01 Dec 2014 4.70 Declaration of solvency
01 Dec 2014 600 Appointment of a voluntary liquidator
01 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
27 Nov 2014 AD01 Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
07 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
23 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Nick On on 16 September 2010
12 May 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director