- Company Overview for GELDART PROPERTIES (TYTHERINGTON) LIMITED (04361288)
- Filing history for GELDART PROPERTIES (TYTHERINGTON) LIMITED (04361288)
- People for GELDART PROPERTIES (TYTHERINGTON) LIMITED (04361288)
- Charges for GELDART PROPERTIES (TYTHERINGTON) LIMITED (04361288)
- More for GELDART PROPERTIES (TYTHERINGTON) LIMITED (04361288)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
08 Oct 2013 | AD01 | Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 31 May 2012 | |
05 Jul 2012 | AP03 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 | |
29 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr John Philip Cosgrave on 1 January 2012 | |
24 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Jan 2010 | AA | Full accounts made up to 31 May 2009 | |
14 May 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
03 Apr 2009 | 363a | Return made up to 28/01/09; full list of members | |
03 Apr 2009 | 288c | Director's change of particulars / john cosgrave / 01/04/2008 | |
23 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ | |
17 Mar 2008 | 363s | Return made up to 28/01/08; no change of members | |
21 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
23 May 2007 | 395 | Particulars of mortgage/charge |