Advanced company searchLink opens in new window

GREY MATTERS HOME SERVICES LIMITED

Company number 05662008

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
06 Feb 2019 AD01 Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 107 Tarvin Road Littleton Chester CH3 7DE on 6 February 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Samantha Louise Gillson on 23 December 2012
07 Jan 2013 CH01 Director's details changed for James William Alan Gillson on 23 December 2012
05 Jan 2013 CH03 Secretary's details changed for James William Alan Gillson on 23 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA15 5NQ United Kingdom on 12 October 2011
06 Sep 2011 AD01 Registered office address changed from Primulas, Fir Tree Lane, Littleton, Chester Cheshire CH3 7DN on 6 September 2011