- Company Overview for GOWER HOUSE PROPERTIES LIMITED (00744929)
- Filing history for GOWER HOUSE PROPERTIES LIMITED (00744929)
- People for GOWER HOUSE PROPERTIES LIMITED (00744929)
- Charges for GOWER HOUSE PROPERTIES LIMITED (00744929)
- More for GOWER HOUSE PROPERTIES LIMITED (00744929)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Micro company accounts made up to 25 November 2019 | |
02 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 30 November 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Ian Croft as a director on 15 December 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
18 Apr 2016 | AP01 | Appointment of Mr Stuart Collins as a director on 18 April 2016 | |
26 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | TM02 | Termination of appointment of Brenda Everard as a secretary on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 445 North Circular Road Neasden London NW10 0HP to 52 High Street Pinner Middlesex HA5 5PW on 17 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Brenda Everard as a secretary on 17 June 2015 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
11 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |