Advanced company searchLink opens in new window

GAYNOR DEVELOPMENTS LIMITED

Company number 03152739

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 DS01 Application to strike the company off the register
18 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
31 Jan 2013 TM01 Termination of appointment of David Richard Charles Agnew as a director on 30 January 2013
27 Nov 2012 SH19 Statement of capital on 27 November 2012
  • GBP 1
27 Nov 2012 SH20 Statement by Directors
27 Nov 2012 CAP-SS Solvency Statement dated 01/10/12
27 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/10/2012
01 Oct 2012 AP01 Appointment of Mr Stephen Richards Daniels as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Dean Matthew Brown as a director on 1 October 2012
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 01/12/2011
27 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
03 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
24 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Dean Matthew Brown on 15 October 2009