Advanced company searchLink opens in new window

GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED

Company number 05081315

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
30 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
30 Mar 2011 CH01 Director's details changed for Mr. Simon Charles William Kirkham on 23 March 2011
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr. Simon Charles William Kirkham on 23 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 TM02 Termination of appointment of Adam Withington as a secretary
24 Jun 2009 AA Accounts for a small company made up to 31 March 2008
16 Apr 2009 363a Return made up to 23/03/09; full list of members
14 Nov 2008 AAMD Amended accounts made up to 31 March 2005
14 Nov 2008 AAMD Amended accounts made up to 31 March 2006
14 Nov 2008 AA Accounts for a small company made up to 31 March 2007
27 Mar 2008 363a Return made up to 23/03/08; full list of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from c/o k shah & co. Buckingham house west buckingham parade, stanmore middx. HA7 4EB
26 Mar 2008 353 Location of register of members
26 Mar 2008 190 Location of debenture register
26 Mar 2008 288c Director's Change of Particulars / simon kirkham / 24/12/2007 / Title was: , now: mr; HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chexbres; Post Town was: 1803 chardonne, now: ; Post Code was: , now: vaud 1701
26 Mar 2008 288c Secretary's Change of Particulars / adam withington / 04/03/2008 / HouseName/Number was: , now: 61A; Street was: 5A kilburn lane, now: burrows road; Post Code was: W10 4AE, now: NW10 5SJ
01 Jun 2007 AA Accounts for a small company made up to 31 March 2006
26 Mar 2007 363a Return made up to 23/03/07; full list of members
26 Mar 2007 288c Director's particulars changed
26 Mar 2007 190 Location of debenture register