Based in Exeter, Devon, E A Grey Civil Engineering Solutions Ltd was setup in 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed as Ford, Glynn, Grey, Edward Alan, Marshall, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Glynn | 01 December 2016 | - | 1 |
GREY, Edward Alan | 02 September 2010 | - | 1 |
MARSHALL, Andrew | 01 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 14 November 2019 | |
DS02 - Withdrawal of striking off application by a company | 08 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 September 2019 | |
DS01 - Striking off application by a company | 23 August 2019 | |
AA - Annual Accounts | 13 May 2019 | |
MR04 - N/A | 01 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 16 May 2018 | |
AA01 - Change of accounting reference date | 08 May 2018 | |
MR04 - N/A | 27 March 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CVA4 - N/A | 16 August 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 April 2017 | |
MA - Memorandum and Articles | 23 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
RP04SH01 - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 12 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
MR04 - N/A | 05 December 2016 | |
SH01 - Return of Allotment of shares | 25 October 2016 | |
SH01 - Return of Allotment of shares | 24 October 2016 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 March 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 01 July 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 14 January 2015 | |
AR01 - Annual Return | 19 September 2014 | |
MR01 - N/A | 08 September 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AD01 - Change of registered office address | 08 April 2014 | |
MR01 - N/A | 30 January 2014 | |
AR01 - Annual Return | 23 October 2013 | |
MR01 - N/A | 22 June 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
NEWINC - New incorporation documents | 02 September 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2014 | Fully Satisfied |
N/A |
A registered charge | 27 January 2014 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Fully Satisfied |
N/A |
All assets debenture | 29 September 2011 | Fully Satisfied |
N/A |
Debenture | 01 February 2011 | Fully Satisfied |
N/A |