- Company Overview for GIEVES PROPERTIES LIMITED (00905462)
- Filing history for GIEVES PROPERTIES LIMITED (00905462)
- People for GIEVES PROPERTIES LIMITED (00905462)
- Charges for GIEVES PROPERTIES LIMITED (00905462)
- More for GIEVES PROPERTIES LIMITED (00905462)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2012 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | TM01 | Termination of appointment of Yat Ming Wong as a director on 18 June 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Bruno Kwok Ho Li as a director on 18 June 2012 | |
06 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 May 2012 | AP03 | Appointment of Mr David Alford Collins as a secretary on 3 May 2012 | |
29 May 2012 | AP01 | Appointment of Mr Raymond Mark Clacher as a director on 3 May 2012 | |
28 May 2012 | AP01 | Appointment of Bruno Lwok Ho Li as a director on 3 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Edmund Lee Ka Kui as a director on 3 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Andrew John Merriman as a director on 3 May 2012 | |
15 May 2012 | AP01 | Appointment of Yat Ming Wong as a director on 3 May 2012 | |
24 Apr 2012 | TM01 | Termination of appointment of John Patrick Durnin as a director on 29 March 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
22 Nov 2010 | AP01 | Appointment of Mr John Patrick Durnin as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Andrew Merriman as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Frederick Ng as a director | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | CH01 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Edmund Lee Ka Kui on 12 May 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Steven Walton as a director |