Advanced company searchLink opens in new window

GREYHOUND STORES LIMITED

Company number 04848244

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2010 DS01 Application to strike the company off the register
03 Nov 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
29 Oct 2009 AD01 Registered office address changed from 5 Holyhead Road Oakensgate Telford TF2 6DN on 29 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Jun 2009 288a Director appointed mrs marion elizabeth jones
19 Jun 2009 288a Director appointed sarah jane glenholmes
08 Jun 2009 288b Appointment Terminated Director raymond jones
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 28/07/08; full list of members
05 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Sep 2007 363a Return made up to 28/07/07; full list of members
06 Feb 2007 363a Return made up to 28/07/06; full list of members
30 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
12 Aug 2005 363s Return made up to 28/07/05; full list of members
03 Jun 2005 AA Total exemption full accounts made up to 31 December 2004
15 Apr 2005 225 Accounting reference date extended from 31/07/04 to 31/12/04
07 Sep 2004 363s Return made up to 28/07/04; full list of members
18 Nov 2003 288c Secretary's particulars changed
23 Aug 2003 88(2)R Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2
23 Aug 2003 288a New director appointed
23 Aug 2003 288a New secretary appointed
12 Aug 2003 288b Secretary resigned
12 Aug 2003 288b Director resigned