Advanced company searchLink opens in new window

GRENVILLE HOMES WESTERN LIMITED

Company number 03820216

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
20 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2014 AA Full accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AA01 Current accounting period extended from 31 May 2014 to 30 November 2014
20 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
20 Sep 2013 CH01 Director's details changed for Brian Joseph Siegel on 1 August 2013
20 Sep 2013 CH01 Director's details changed for David Alan Katz on 1 August 2013
20 Sep 2013 CH01 Director's details changed for Harold Katz on 1 August 2013
04 Mar 2013 AA Full accounts made up to 31 May 2012
01 Mar 2013 TM01 Termination of appointment of Jamshid Keynajad as a director
14 Dec 2012 TM01 Termination of appointment of Peter Owen as a director
31 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15 August 2012
02 Mar 2012 AA Full accounts made up to 31 May 2011
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Jamshid Keynajad on 1 January 2011
15 Jun 2011 AD01 Registered office address changed from the Bothy Albury Park Albury Guildford Surrey GU5 9BH England on 15 June 2011
17 Feb 2011 AA Full accounts made up to 31 May 2010
17 Feb 2011 TM02 Termination of appointment of Richard Godkin as a secretary
17 Feb 2011 TM01 Termination of appointment of Richard Godkin as a director
02 Feb 2011 AP01 Appointment of David Alan Katz as a director