Advanced company searchLink opens in new window

GRESHAM HOMES LIMITED

Company number 03493696

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
12 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
09 Oct 2014 AD01 Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA to 41 Oxford Road Benson Wallingford Oxfordshire OX10 6LX on 9 October 2014
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
20 Jan 2014 AD03 Register(s) moved to registered inspection location
20 Jan 2014 AD02 Register inspection address has been changed
25 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
24 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
27 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
21 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
20 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
08 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
22 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
01 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
19 Mar 2009 288a Director and secretary appointed morag jean winton
23 Feb 2009 363a Return made up to 16/01/09; full list of members
17 Oct 2008 288b Appointment terminated director and secretary philip cobby
07 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
26 Feb 2008 363a Return made up to 16/01/08; full list of members
19 Sep 2007 AA Total exemption full accounts made up to 30 June 2007
03 Mar 2007 363a Return made up to 16/01/07; full list of members