Advanced company searchLink opens in new window

GERICO DEVELOPMENT LIMITED

Company number 04771835

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2016 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 21 October 2016
21 Oct 2016 CH01 Director's details changed for George Richard Cowie on 21 October 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Aug 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2014 AA01 Current accounting period extended from 31 May 2014 to 30 November 2014
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for George Richard Cowie on 1 October 2009
01 Jul 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
25 Jun 2009 363a Return made up to 20/05/09; full list of members
04 Jun 2009 288b Appointment terminated director irene cowie
23 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 20/05/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007