- Company Overview for GROSVENOR HOUSE PRACTICE (MALMESBURY) LIMITED (04505228)
- Filing history for GROSVENOR HOUSE PRACTICE (MALMESBURY) LIMITED (04505228)
- People for GROSVENOR HOUSE PRACTICE (MALMESBURY) LIMITED (04505228)
- More for GROSVENOR HOUSE PRACTICE (MALMESBURY) LIMITED (04505228)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
24 Apr 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
14 Apr 2012 | TM02 | Termination of appointment of Anthony Terence Jones as a secretary on 30 June 2011 | |
14 Apr 2012 | TM01 | Termination of appointment of Anthony Terence Jones as a director on 30 June 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
21 Aug 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 288b | Appointment Terminated Director paul carpenter | |
17 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
09 Mar 2009 | AA | Accounts made up to 31 March 2008 | |
18 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
12 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
27 Mar 2008 | 288c | Director and Secretary's Change of Particulars / anthony jones / 25/03/2008 / | |
27 Mar 2008 | 288c | Director and Secretary's Change of Particulars / anthony jones / 25/03/2008 / HouseName/Number was: , now: 7 | |
19 Mar 2008 | CERTNM | Company name changed cross hayes accountancy services LIMITED\certificate issued on 22/03/08 | |
14 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288a | New director appointed | |
14 Jan 2008 | 288a | New director appointed | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: upper floor the barn cross hayes malmesbury wiltshire SN16 9BE | |
11 Jan 2008 | 288b | Secretary resigned |