Advanced company searchLink opens in new window

GIDLEYWAY PROPERTY VENTURE LIMITED

Company number 05632910

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2,500
19 Oct 2011 CH01 Director's details changed for Mr Raymond John Wright on 1 August 2010
19 Oct 2011 CH03 Secretary's details changed for David William Benedict Wright on 1 August 2010
12 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 23 November 2009 with full list of shareholders
08 Apr 2011 AD01 Registered office address changed from 13 Bardwell Road Oxford Oxon OX2 6SU on 8 April 2011
06 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 363a Return made up to 23/11/08; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 22 November 2008
24 Mar 2009 AA Total exemption small company accounts made up to 30 November 2007
24 Mar 2009 AA Total exemption small company accounts made up to 30 November 2006
16 Oct 2008 225 Accounting reference date shortened from 30/11/2008 to 22/11/2008
16 Oct 2008 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2008 363a Return made up to 23/11/07; full list of members
30 Jul 2008 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2007 288a New secretary appointed
10 Feb 2007 363s Return made up to 23/11/06; full list of members
10 Feb 2007 363(288) Secretary resigned
23 Nov 2005 NEWINC Incorporation