Advanced company searchLink opens in new window

HOUSE OF GRAY (OPERATIONS) LIMITED

Company number SC141272

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)
13 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2010 DS01 Application to strike the company off the register
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jun 2009 363a Return made up to 17/11/08; full list of members
22 Jun 2009 288c Director and Secretary's Change of Particulars / paul keenan / 06/02/2008 / HouseName/Number was: , now: 65; Street was: 33 london road, now: pevensey road; Post Town was: bexhill on sea, now: eastbourne; Post Code was: TN39 3JY, now: BN21 3HS
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
05 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
11 Jan 2008 363a Return made up to 17/11/07; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: dyke of lornie errol perth PH2 7TQ
11 Jan 2008 288c Director's particulars changed
28 Nov 2007 288b Director resigned
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
11 Jan 2007 363s Return made up to 17/11/06; no change of members
11 Jan 2007 363(288) Director's particulars changed
03 Apr 2006 363s Return made up to 17/11/05; full list of members
03 Apr 2006 363(288) Secretary's particulars changed;director's particulars changed
31 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
08 Nov 2005 287 Registered office changed on 08/11/05 from: house of gray invergowrie dundee tayside DD2 5JZ
31 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
30 Dec 2004 363s Return made up to 17/11/04; no change of members
10 Jun 2004 AA Total exemption full accounts made up to 31 March 2003
06 Apr 2004 288c Secretary's particulars changed;director's particulars changed
06 Apr 2004 288c Director's particulars changed
06 Apr 2004 288b Director resigned