- Company Overview for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Filing history for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- People for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Charges for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Insolvency for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- More for GLOUCESTER PERIOD HOMES LIMITED (07595059)
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
|
|
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 |