Advanced company searchLink opens in new window

GROSVENOR HOUSE PRACTICE (MALMESBURY) LIMITED

Company number 04505228

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)
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
  • GBP 100
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