This company is commonly known as Greystone Communication Ltd. The company was founded 6 years ago and was given the registration number 10955776. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | GREYSTONE COMMUNICATION LTD |
---|---|---|
Company Number | : | 10955776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2017 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexham House, 11 Richardson Avenue, Garstang, Preston, England, PR3 1BX | Director | 11 September 2017 | Active |
Hexham House, 11 Richardson Avenue, Garstang, Preston, England, PR3 1BX | Director | 31 August 2018 | Active |
5 Westfield Court, Catterall, Preston, England, PR3 1FG | Director | 11 September 2017 | Active |
Mr Jonathan Peter Hutchings | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hexham House, 11 Richardson Avenue, Preston, England, PR3 1BX |
Nature of control | : |
|
Mr Jonathan Peter Hutchings | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Westfield Court, Catterall, Preston, England, PR3 1FG |
Nature of control | : |
|
Mrs Thea Hutchings | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hexham House, 11 Richardson Avenue, Preston, England, PR3 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Capital | Capital allotment shares. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.