Advanced company searchLink opens in new window

GWYDIR HOMES LIMITED

Company number 04879550

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Oct 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
21 Oct 2015 CH01 Director's details changed for Shaun Galvin on 1 July 2015
21 Oct 2015 CH03 Secretary's details changed for Shaun Galvin on 1 July 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
08 Sep 2014 AD01 Registered office address changed from Newcroft Farm Much Birch Hereford Herefordshire HR2 8HY to Cedar Villa Orchard Close Hereford HR4 9QY on 8 September 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
01 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Jason Davies as a director
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
27 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Jason Robert Davies on 27 August 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Sep 2009 363a Return made up to 27/08/09; full list of members
22 Sep 2009 288b Appointment terminated director philip harris
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008