- Company Overview for GELDART PROPERTIES (RAINFORD) LIMITED (05305380)
- Filing history for GELDART PROPERTIES (RAINFORD) LIMITED (05305380)
- People for GELDART PROPERTIES (RAINFORD) LIMITED (05305380)
- Charges for GELDART PROPERTIES (RAINFORD) LIMITED (05305380)
- More for GELDART PROPERTIES (RAINFORD) LIMITED (05305380)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
08 Oct 2013 | AD01 | Registered office address changed from The Old Rectory, Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Jul 2012 | AP03 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
21 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
18 May 2009 | 395 |
Duplicate mortgage certificatecharge no:6
|
|
14 May 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
13 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2006 |