-
GRAYS MIDLANDS LIMITED - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 08195392
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILKIN CHAPMAN LLP
- Cartergate House 26 Chantry Lane
- Grimsby
- North East Lincolnshire
- DN31 2LJ WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ UK
Management
- Managing Directors
- GRAY, Paul John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-30
- Age Of Company 2012-08-30 11 years
- SIC/NACE
- 43110
Ownership
- Beneficial Owners
- Mr Paul John Gray
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-10-11
- Last Date: 2019-08-30
-
GRAYS MIDLANDS LIMITED Company Description
- GRAYS MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 08195392. Its current trading status is "live". It was registered 2012-08-30. It has declared SIC or NACE codes as "43110". It has 1 director It can be contacted at Wilkin Chapman Llp .
Get GRAYS MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grays Midlands Limited - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
- 2012-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRAYS MIDLANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-09) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-08-03) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-19) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-23) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-13) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-05-12) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-completion (2020-10-07) - CVA4
-
liquidation-voluntary-statement-of-affairs (2020-09-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-09-30) - 600
-
resolution (2020-09-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-29) - AD01
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-25) - CVA3
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-01-16) - CVA3
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-12) - AA
keyboard_arrow_right 2017
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-12-29) - CVA3
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-11-04) - 1.1
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
change-account-reference-date-company-previous-extended (2013-11-22) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-09-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-30) - NEWINC