Advanced company searchLink opens in new window

GWITHIAN DEVELOPMENTS LIMITED

Company number 05389191

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)
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2014 AD01 Registered office address changed from 29 Barnsbury Street Islington London N1 1PW to Portland 25 High Street Crawley West Sussex RH10 1BG on 30 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
23 Dec 2014 4.70 Declaration of solvency
26 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
29 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
19 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
14 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Daniel Davide on 14 February 2012
14 Mar 2012 CH01 Director's details changed for Stephen Fisher on 14 February 2012
14 Mar 2012 CH03 Secretary's details changed for Valerie Ann Davide on 14 February 2012
14 Feb 2012 AD01 Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ on 14 February 2012
14 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
11 Oct 2011 AD01 Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 11 October 2011
14 Apr 2011 AP01 Appointment of Stephen Fisher as a director
24 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
29 Mar 2010 AR01 Annual return made up to 11 March 2010
18 Mar 2010 CH03 Secretary's details changed for Valerie Ann Davide on 4 March 2010
18 Mar 2010 CH01 Director's details changed for Daniel Davide on 4 March 2010
27 Jan 2010 AA Total exemption full accounts made up to 30 April 2009