- Company Overview for GRENVILLE HOMES WESTERN LIMITED (03820216)
- Filing history for GRENVILLE HOMES WESTERN LIMITED (03820216)
- People for GRENVILLE HOMES WESTERN LIMITED (03820216)
- Charges for GRENVILLE HOMES WESTERN LIMITED (03820216)
- Insolvency for GRENVILLE HOMES WESTERN LIMITED (03820216)
- More for GRENVILLE HOMES WESTERN LIMITED (03820216)
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
|
|
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
|
|
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 |