- Company Overview for GRENVILLE HOMES EASTERN LIMITED (04133359)
- Filing history for GRENVILLE HOMES EASTERN LIMITED (04133359)
- People for GRENVILLE HOMES EASTERN LIMITED (04133359)
- Charges for GRENVILLE HOMES EASTERN LIMITED (04133359)
- Insolvency for GRENVILLE HOMES EASTERN LIMITED (04133359)
- More for GRENVILLE HOMES EASTERN LIMITED (04133359)
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) |
---|---|---|---|
14 Feb 2017 | BONA | Bona Vacantia disclaimer | |
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 21 July 2014 | |
15 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 11 July 2014 | |
05 Jun 2014 | AA | Full accounts made up to 31 May 2013 | |
23 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 11 January 2014 | |
21 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 November 2014 | |
26 Sep 2013 | AA | Full accounts made up to 31 May 2012 | |
24 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 11 July 2013 | |
06 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 11 January 2013 | |
10 Jan 2013 | TM01 | Termination of appointment of Peter Anthony Owen as a director on 30 October 2012 | |
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 | |
18 Jan 2012 | LQ01 | Notice of appointment of receiver or manager | |
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 Brian Joseph Siegel as a director | |
02 Feb 2011 | AP01 | Appointment of David Alan Katz as a director | |
18 Jan 2011 | AR01 |
Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
02 Jul 2010 | AD01 | Registered office address changed from Chancery House Leas Road Guildford Surrey GU1 4QW on 2 July 2010 |