Advanced company searchLink opens in new window

GERMANS (HASLEMERE) LIMITED

Company number 05408167

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2013 AD04 Register(s) moved to registered office address
17 Nov 2013 AD02 Register inspection address has been changed from C/O Mrs Gt German Oak Cottage Lower Froyle Alton Hampshire GU34 4LL United Kingdom
01 Nov 2013 4.20 Statement of affairs with form 4.19
01 Nov 2013 600 Appointment of a voluntary liquidator
01 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2013 AD01 Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7nd on 9 October 2013
20 Sep 2013 TM01 Termination of appointment of Gillian Tracy German as a director on 7 September 2013
20 Sep 2013 TM02 Termination of appointment of Gillian Tracy German as a secretary on 7 September 2013
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
03 Jan 2013 AD02 Register inspection address has been changed from C/O Mrs Gt German 54 Broomleaf Road Farnham Surrey GU9 8DQ United Kingdom
03 Jan 2013 CH01 Director's details changed for Timothy Frank German on 30 November 2012
03 Jan 2013 CH01 Director's details changed for Mrs Gillian Tracy German on 30 November 2012
02 Jan 2013 AD03 Register(s) moved to registered inspection location
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 CH01 Director's details changed for Mrs Gillian Tracy German on 30 November 2012
19 Dec 2012 CH01 Director's details changed for Timothy Frank German on 30 November 2012
11 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Timothy Frank German on 1 April 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mrs Gillian Tracy German on 30 March 2010