- Company Overview for GLENVALLEY HOMES LIMITED (05716568)
- Filing history for GLENVALLEY HOMES LIMITED (05716568)
- People for GLENVALLEY HOMES LIMITED (05716568)
- Charges for GLENVALLEY HOMES LIMITED (05716568)
- More for GLENVALLEY HOMES LIMITED (05716568)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2011 | DS01 | Application to strike the company off the register | |
04 Mar 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
|
|
01 Mar 2011 | CH03 | Secretary's details changed for Gary Dean Felton on 22 February 2010 | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
09 Jan 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS | |
26 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from sterling house, 175 high street rickmanswoth herts. WD3 1AY | |
24 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
06 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Aug 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 363a | Return made up to 21/02/07; full list of members | |
18 Jan 2007 | 288c | Secretary's particulars changed | |
23 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/07/07 | |
13 Mar 2006 | 88(2)R | Ad 27/02/06--------- £ si 98@1=98 £ ic 1/99 | |
21 Feb 2006 | NEWINC | Incorporation |