- Company Overview for GERICO DEVELOPMENT LIMITED (04771835)
- Filing history for GERICO DEVELOPMENT LIMITED (04771835)
- People for GERICO DEVELOPMENT LIMITED (04771835)
- More for GERICO DEVELOPMENT LIMITED (04771835)
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
|
|
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
|
|
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 |