Advanced company searchLink opens in new window

GREY STREET RENOVATIONS LIMITED

Company number 06061408

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)
28 May 2014 2.31B Notice of extension of period of Administration
28 Oct 2013 2.24B Administrator's progress report to 11 October 2013
28 Oct 2013 2.31B Notice of extension of period of Administration
19 Jul 2013 2.24B Administrator's progress report to 29 May 2013
04 Feb 2013 2.23B Result of meeting of creditors
14 Jan 2013 2.17B Statement of administrator's proposal
13 Dec 2012 AD01 Registered office address changed from Amazing Towers Church Street Gateshead NE8 2AT United Kingdom on 13 December 2012
11 Dec 2012 2.12B Appointment of an administrator
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Feb 2012 AD01 Registered office address changed from 19 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 17 February 2012
13 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 7.34
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7.35
27 Jan 2012 SH02 Sub-division of shares on 4 November 2011
27 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2012 CC04 Statement of company's objects
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
27 Jan 2011 AD03 Register(s) moved to registered inspection location
26 Jan 2011 AD02 Register inspection address has been changed
29 Oct 2010 AP04 Appointment of Prima Secretary Limited as a secretary
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
11 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 July 2009