About

Registered Number: 06409170
Date of Incorporation: 25/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 4 Fern Close Cottages, Rushford, Evesham, WR11 8SL,

 

Grey Bear Consulting Ltd was registered on 25 October 2007 and has its registered office in Evesham. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alyson Jane 23 September 2013 - 1
JONES, Christopher Leslie 26 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alyson Jane 26 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 11 September 2018
AA01 - Change of accounting reference date 11 September 2018
AD01 - Change of registered office address 05 September 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH03 - Change of particulars for secretary 21 August 2018
PSC04 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
PSC04 - N/A 02 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 29 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 19 January 2013
CH01 - Change of particulars for director 19 January 2013
CH03 - Change of particulars for secretary 19 January 2013
AD01 - Change of registered office address 19 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
225 - Change of Accounting Reference Date 23 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.