Advanced company searchLink opens in new window

GAZLEY HOMES LIMITED

Company number 04818909

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 DS01 Application to strike the company off the register
05 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
25 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 02/07/09; full list of members
19 Dec 2008 288a Secretary appointed laggan secretaries LIMITED
19 Dec 2008 288a Director appointed richard john hogan
19 Dec 2008 287 Registered office changed on 19/12/2008 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ
18 Dec 2008 288b Appointment Terminated Secretary lea secretaries LIMITED
18 Dec 2008 288b Appointment Terminated Director jamie thompson
08 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 02/07/08; full list of members
20 Mar 2008 288c Director's Change of Particulars / jamie thompson / 20/03/2008 / HouseName/Number was: 18, now: 67; Street was: bay street, now: eleftherias street; Area was: gregory afxentiou, now: parekklisia; Post Town was: parekklisia, now: limassol; Region was: 4520, now: ; Post Code was: , now: 4520
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Jul 2007 363a Return made up to 02/07/07; full list of members
11 Jul 2007 288c Director's particulars changed
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Jul 2006 363a Return made up to 02/07/06; full list of members
17 Jul 2006 288c Director's particulars changed
17 Jul 2006 287 Registered office changed on 17/07/06 from: 7-10 chandos street cavendish square london W1G 9DQ
28 Jul 2005 363a Return made up to 02/07/05; full list of members
28 Jul 2005 287 Registered office changed on 28/07/05 from: 5TH floor 10 chandos street cavendish square london W1G 9DQ
26 Apr 2005 AA Accounts made up to 31 December 2004
14 Dec 2004 225 Accounting reference date extended from 31/07/04 to 31/12/04