Advanced company searchLink opens in new window

GLEESON HOMES NORTH WEST LIMITED

Company number 00620064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
05 Oct 2010 TM01 Termination of appointment of Nicholas Holt as a director
20 Aug 2010 AC92 Restoration by order of the court
01 Dec 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2009 652a Application for striking-off
22 Jan 2009 AA Accounts made up to 30 June 2008
19 Jan 2009 363a Return made up to 14/12/08; full list of members
14 Jan 2009 288b Appointment Terminated Director paul wallwork
14 Jan 2009 288a Director appointed alan christopher martin
06 Oct 2008 288a Secretary appointed joy elizabeth baldry
06 Oct 2008 288b Appointment Terminated Secretary justine ashmore
17 Apr 2008 288b Appointment Terminated Director mark kemp
11 Feb 2008 363a Return made up to 14/12/07; full list of members
09 Jan 2008 288a New director appointed
09 Jan 2008 288b Director resigned
06 Dec 2007 AA Accounts made up to 30 June 2007
10 Sep 2007 288c Secretary's particulars changed
22 Aug 2007 287 Registered office changed on 22/08/07 from: rusint house harvest crescent, ancells business park, fleet, hampshire GU51 2UG
09 May 2007 AA Accounts made up to 30 June 2006
18 Jan 2007 363s Return made up to 14/12/06; full list of members
18 Jan 2007 363(353) Location of register of members address changed
18 Jan 2007 363(190) Location of debenture register address changed