Advanced company searchLink opens in new window

GERRARD NOMINEES LIMITED

Company number 01457922

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2019 TM01 Termination of appointment of a director
07 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Apr 2018 AD02 Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA
28 Mar 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 28 March 2018
27 Mar 2018 600 Appointment of a voluntary liquidator
27 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-15
27 Mar 2018 LIQ01 Declaration of solvency
09 Feb 2018 TM01 Termination of appointment of Richard Henry Philipps as a director on 9 February 2018
02 Jan 2018 PSC07 Cessation of Barclays Investment Solutions Limited as a person with significant control on 21 December 2017
02 Jan 2018 PSC02 Notification of Gerrard Management Services Limited as a person with significant control on 21 December 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
05 Oct 2017 PSC05 Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017
06 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AP01 Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015
20 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
12 Jun 2014 AP01 Appointment of Mark Andrew Richards as a director
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
28 May 2013 AA Accounts for a dormant company made up to 31 December 2012
20 May 2013 AP01 Appointment of Mr Richard Henry Philipps as a director