- Company Overview for GILZEAN HOMES LIMITED (07899875)
- Filing history for GILZEAN HOMES LIMITED (07899875)
- People for GILZEAN HOMES LIMITED (07899875)
- More for GILZEAN HOMES LIMITED (07899875)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY on 30 October 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Norman Harry Firth on 7 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Norman Harry Firth as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
06 Jan 2012 | NEWINC |
Incorporation
|