Company Information for GRAYSHEEN LIMITED
22 Wycombe End, Beaconsfield, BUCKINGHAMSHIRE, HP9 1NB,
|
Company Registration Number
07263820
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRAYSHEEN LIMITED | |
Legal Registered Office | |
22 Wycombe End Beaconsfield BUCKINGHAMSHIRE HP9 1NB Other companies in HP9 | |
Company Number | 07263820 | |
---|---|---|
Company ID Number | 07263820 | |
Date formed | 2010-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-21 11:39:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Previous accounting period extended from 31/07/21 TO 30/09/21 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN GRAY | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | ||
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:<ul><li>Divide and convert shares 14/11/2013</ul> | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARY ANNE SHEEN | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANN GRAY | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EWART SHEEN / 28/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER RICHARD GRAY / 28/05/2013 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EWART SHEEN / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER RICHARD GRAY / 01/05/2011 | |
AA01 | CURREXT FROM 31/05/2011 TO 31/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYSHEEN LIMITED
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as GRAYSHEEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |