Advanced company searchLink opens in new window

GRAY & ADAMS (BEDFORD) LIMITED

Company number SC380674

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
15 May 2020 SH19 Statement of capital on 15 May 2020
  • GBP 1
04 May 2020 SH20 Statement by Directors
04 May 2020 CAP-SS Solvency Statement dated 27/03/20
04 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Dec 2018 AA Full accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
04 Jan 2018 AA Full accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
01 Dec 2016 AA Full accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 240,300
02 Nov 2015 AA Full accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 240,300
29 Jan 2015 AA Full accounts made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 240,300
17 Jan 2014 AA Full accounts made up to 30 April 2013
22 Oct 2013 AP01 Appointment of Mr Mark Alexander Grant as a director
09 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
10 May 2013 AP03 Appointment of Mr John Smith as a secretary
10 May 2013 TM02 Termination of appointment of Paul Mitchell as a secretary