Advanced company searchLink opens in new window

GREAT AYTON REAL ESTATE LIMITED

Company number 04864966

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2015 TM01 Termination of appointment of Joanne Stackhouse as a director on 7 April 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 AD01 Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 8 October 2014
02 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jun 2013 AP01 Appointment of Ms Joanne Stackhouse as a director
14 Jun 2013 TM01 Termination of appointment of Christine Vickers as a director
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
26 Apr 2012 TM01 Termination of appointment of William Wilkes as a director
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
07 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for William Wilkes on 13 August 2010
06 Sep 2010 CH01 Director's details changed for Mrs Christine Vickers on 13 August 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
20 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Mar 2010 CH03 Secretary's details changed for Stephen Auty on 1 April 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Aug 2009 363a Return made up to 13/08/09; full list of members
25 Aug 2009 288c Secretary's change of particulars / stephen auty / 01/08/2009
06 Jan 2009 287 Registered office changed on 06/01/2009 from 64 roseberry crescent great ayton cleveland TS9 6EP