Advanced company searchLink opens in new window

GRAY'S RURAL PROPERTY SERVICES LIMITED

Company number 05273884

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,000
12 Nov 2014 CH01 Director's details changed for Calum Richard Gillhespy on 1 March 2014
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
07 Oct 2010 AP01 Appointment of Philip Scott-Priestley as a director
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Calum Richard Gillhespy on 19 October 2009
14 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2008 363a Return made up to 19/10/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 88(2) Ad 31/03/08\gbp si 3999@1=3999\gbp ic 1/4000\
10 Apr 2008 123 Nc inc already adjusted 31/03/08
10 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
26 Oct 2007 363s Return made up to 19/10/07; no change of members