• UK
  • GREY STREET RENOVATIONS LIMITED - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

Company Information

Company registration number
06061408
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK

Management

Managing Directors
CAMPBELL, Paul Andrew
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-01-23
Dissolved on
2021-08-25
SIC/NACE
82990

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
THE AMAZING GROUP LIMITED
Filing of Accounts
Due Date: 2013-04-30
Last Date: 2011-07-31
Last Return Made Up To:
2012-01-23
Annual Return
Due Date: 2017-02-06
Last Date:

GREY STREET RENOVATIONS LIMITED Company Description

GREY STREET RENOVATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06061408. Its current trading status is "closed". It was registered 2007-01-23. It was previously called THE AMAZING GROUP LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-01-23.It can be contacted at Bulman House Regent Centre .
More information

Get GREY STREET RENOVATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Grey Street Renovations Limited - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

Did you know? kompany provides original and official company documents for GREY STREET RENOVATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-of-name-notice (2021-02-27) - CONNOT

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-05-25) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-25) - LIQ03

    Add to Cart
     
  • resolution (2021-02-27) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-03) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-01-08) - 600

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-12-20) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-12-06) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-11-30) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-05-18) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-11-11) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2016-11-11) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-05-18) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-vacation-of-office (2016-01-13) - 2.39B

    Add to Cart
     
  • liquidation-in-administration-appointment-of-replacement-additional-administrator (2016-01-13) - 2.40B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2015-06-12) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-11-11) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-06-12) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2014-11-21) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2014-11-21) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2014-05-28) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2014-05-28) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2013-10-28) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2013-10-28) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2013-07-19) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2013-02-04) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-proposals (2013-01-14) - 2.17B

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2012-12-11) - 2.12B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-12-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01

    Add to Cart
     
  • capital-allotment-shares (2012-01-27) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2012-01-27) - SH02

    Add to Cart
     
  • resolution (2012-01-27) - RESOLUTIONS

    Add to Cart
     
  • statement-of-companys-objects (2012-01-27) - CC04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-27) - AR01

    Add to Cart
     
  • move-registers-to-sail-company (2011-01-27) - AD03

    Add to Cart
     
  • change-sail-address-company (2011-01-26) - AD02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2010-08-31) - GAZ1

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2010-10-29) - AP04

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2010-10-09) - DISS40

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2009-11-11) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-08-05) - AA

    Add to Cart
     
  • legacy (2009-03-31) - 363a

    Add to Cart
     
  • legacy (2008-09-08) - 288b

    Add to Cart
     
  • legacy (2008-02-08) - 363a

    Add to Cart
     
  • legacy (2007-05-29) - 288b

    Add to Cart
     
  • legacy (2007-05-29) - 288a

    Add to Cart
     
  • legacy (2007-05-29) - 287

    Add to Cart
     
  • certificate-change-of-name-company (2007-05-21) - CERTNM

    Add to Cart
     
  • certificate-change-of-name-company (2007-04-03) - CERTNM

    Add to Cart
     
  • incorporation-company (2007-01-23) - NEWINC

    Add to Cart
     

expand_less