Advanced company searchLink opens in new window

GLOUCESTER PERIOD HOMES LIMITED

Company number 07595059

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
15 Aug 2020 AD01 Registered office address changed from Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ England to St James Court 9/12 st James Parade Bristol BS1 3LH on 15 August 2020
11 Aug 2020 LIQ01 Declaration of solvency
11 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
11 Aug 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
01 Jul 2020 MR04 Satisfaction of charge 075950590003 in full
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
09 Nov 2017 PSC04 Change of details for Mrs Ann Elizabeth Glass as a person with significant control on 31 October 2017
09 Nov 2017 PSC04 Change of details for Mr Gordon Stuart Glass as a person with significant control on 31 October 2017
09 Nov 2017 PSC04 Change of details for Mrs Ann Elizabeth Glass as a person with significant control on 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 TM01 Termination of appointment of Simon David Rosser as a director on 31 October 2017
09 Nov 2017 AP01 Appointment of Mrs Ann Elizabeth Glass as a director on 31 October 2017
08 Nov 2017 MR04 Satisfaction of charge 075950590001 in full
08 Nov 2017 MR04 Satisfaction of charge 075950590002 in full
06 Nov 2017 AD01 Registered office address changed from Studio Three Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ England to Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 25 High Road London NW10 2TE to Studio Three Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ on 6 November 2017
24 Oct 2017 PSC07 Cessation of Simon David Rosser as a person with significant control on 25 September 2017