- Company Overview for GRAY & ADAMS (BEDFORD) LIMITED (SC380674)
- Filing history for GRAY & ADAMS (BEDFORD) LIMITED (SC380674)
- People for GRAY & ADAMS (BEDFORD) LIMITED (SC380674)
- More for GRAY & ADAMS (BEDFORD) LIMITED (SC380674)
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
|
|
04 May 2020 | SH20 | Statement by Directors | |
04 May 2020 | CAP-SS | Solvency Statement dated 27/03/20 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |