- Company Overview for GIRRAWEEN ASSOCIATES LIMITED (03245238)
- Filing history for GIRRAWEEN ASSOCIATES LIMITED (03245238)
- People for GIRRAWEEN ASSOCIATES LIMITED (03245238)
- More for GIRRAWEEN ASSOCIATES LIMITED (03245238)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
26 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks. HP12 3DN on 26 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
25 Jan 2012 | AP01 | Appointment of Mr Clive Granville Brown as a director on 24 January 2012 | |
16 Dec 2011 | TM01 | Termination of appointment of Paul Andrew Reyland as a director on 16 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | TM02 | Termination of appointment of Patricia Brown as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Clive Brown as a director | |
10 May 2011 | AP01 | Appointment of Mr Paul Andrew Reyland as a director | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Clive Granville Brown on 3 September 2010 | |
23 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
17 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Sep 2008 | 363a | Return made up to 03/09/08; full list of members | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from c/o bridgen watkins & wainwright 8 high street stevenage old town hertfordshire SG1 3EJ |