Advanced company searchLink opens in new window

GILESGATE LISTED HOMES LIMITED

Company number 07610409

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 27 June 2011
01 Jun 2011 CERTNM Company name changed gilesgate (north east) LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
06 May 2011 AP01 Appointment of John Hall as a director
28 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
20 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)