Advanced company searchLink opens in new window

GREYCOAT CROWN PLACE 2006

Company number 05948688

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Aug 2015 AD01 Registered office address changed from 9 Savoy Street London WC2E 7EG to 25 Farringdon Street London EC4A 4AB on 27 August 2015
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
26 Aug 2015 4.70 Declaration of solvency
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
01 Oct 2014 CH01 Director's details changed for Mr Martin Arnold Poole on 1 October 2014
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
21 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
02 Oct 2009 363a Return made up to 27/09/09; full list of members
29 Sep 2008 363a Return made up to 27/09/08; full list of members
14 Nov 2007 363s Return made up to 27/09/07; full list of members
24 Mar 2007 225 Accounting reference date shortened from 30/09/07 to 31/12/06
10 Oct 2006 CERTNM Company name changed greycoat crown place\certificate issued on 10/10/06
27 Sep 2006 NEWINC Incorporation