Grays Dry Lining Limited

DataGardener
dissolved
Unknown

Grays Dry Lining Limited

03523976Private Limited With Share Capital

C/O Frp Advisory, 4 Beaconsfield Road, St. Albans, AL13RD
Incorporated

04/03/1998

Company Age

28 years

Directors

2

Employees

SIC Code

43310

Risk

not scored

Company Overview

Registration, classification & business activity

Grays Dry Lining Limited (03523976) is a private limited with share capital incorporated on 04/03/1998 (28 years old) and registered in st. albans, AL13RD. The company operates under SIC code 43310 - plastering.

Private Limited With Share Capital
SIC: 43310
Unknown
Incorporated 04/03/1998
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

5

CCJs

Board of Directors

2
director

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-12-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-07-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:23-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Resolution
Category:Resolution
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2017
Resolution
Category:Resolution
Date:07-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:29-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2016
Resolution
Category:Resolution
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Capital Alter Shares Subdivision
Category:Capital
Date:17-12-2015
Resolution
Category:Resolution
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Legacy
Category:Mortgage
Date:24-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Legacy
Category:Mortgage
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Mortgage
Date:11-10-2008
Legacy
Category:Annual Return
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Annual Return
Date:12-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Address
Date:31-05-2006
Legacy
Category:Annual Return
Date:05-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2006
Legacy
Category:Annual Return
Date:05-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Officers
Date:04-02-2005
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Annual Return
Date:10-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2003
Legacy
Category:Annual Return
Date:28-04-2003
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2003
Resolution
Category:Resolution
Date:21-01-2003
Resolution
Category:Resolution
Date:21-01-2003
Resolution
Category:Resolution
Date:21-01-2003
Resolution
Category:Resolution
Date:21-01-2003
Resolution
Category:Resolution
Date:21-01-2003
Legacy
Category:Annual Return
Date:30-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2002
Legacy
Category:Annual Return
Date:22-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2001
Legacy
Category:Annual Return
Date:23-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1999
Legacy
Category:Address
Date:06-08-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date14/01/2020
Latest Accounts31/03/2019

Trading Addresses

4 Alpha House, 9 Beaconsfield Road, St. Albans, AL13RDRegistered

Related Companies

1

Contact

C/O Frp Advisory, 4 Beaconsfield Road, St. Albans, AL13RD