Advanced company searchLink opens in new window

GENNARD HOMES LIMITED

Company number 06499293

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
15 Mar 2010 CH01 Director's details changed for Mr Graham Howard Levy on 1 October 2009
30 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
17 Mar 2009 88(2) Capitals not rolled up
17 Mar 2009 88(2) Capitals not rolled up
05 Mar 2009 363a Return made up to 11/02/09; full list of members
02 Mar 2009 288c Director's Change of Particulars / graham levy / 10/02/2009 / HouseName/Number was: briarwood, now: 123; Street was: nightingale lane, now: valley road; Post Town was: chalfont st giles, now: rickmansworth; Region was: bucks, now: herts; Post Code was: HP8 4SR, now: WD3 4BN
02 Mar 2009 288c Secretary's Change of Particulars / elaine levy / 10/02/2009 / HouseName/Number was: briarwood, now: 123; Street was: nightingales lane, now: valley road; Post Town was: chalfont st. Giles, now: rickmansworth; Region was: buckinghamshire, now: herts; Post Code was: HP8 4SR, now: WD3 4BN; Country was: , now: uk
17 Mar 2008 288a Director appointed graham howard levy
10 Mar 2008 88(2) Ad 11/02/08 gbp si 99@1=99 gbp ic 1/100
04 Mar 2008 288a Secretary appointed elaine levy
18 Feb 2008 288b Director resigned
18 Feb 2008 288b Secretary resigned
11 Feb 2008 NEWINC Incorporation