Advanced company searchLink opens in new window

GRENVILLE HOMES EASTERN LIMITED

Company number 04133359

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)
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
  • GBP 1,000
02 Jul 2010 AD01 Registered office address changed from Chancery House Leas Road Guildford Surrey GU1 4QW on 2 July 2010