Advanced company searchLink opens in new window

GLOUCESTER PROPERTY LIMITED

Company number 02194481

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 June 2021
23 Jun 2020 AD01 Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 June 2020
23 Jun 2020 LIQ01 Declaration of solvency
23 Jun 2020 600 Appointment of a voluntary liquidator
23 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-08
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
23 Jun 2019 AD01 Registered office address changed from 871 High Road North Finchley London N12 8QA to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 23 June 2019
06 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
06 Jun 2019 PSC07 Cessation of Gloucester Holdings Limited as a person with significant control on 12 February 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 PSC02 Notification of Gloucester Holdings Limited as a person with significant control on 12 February 2018
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
27 Apr 2018 PSC02 Notification of Gloucester Holdings Limited as a person with significant control on 12 February 2018
27 Apr 2018 PSC07 Cessation of M.Y.W. Holdings Limited as a person with significant control on 12 February 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
03 Jan 2016 TM01 Termination of appointment of Naomi Nissim as a director on 31 December 2015
03 Jan 2016 TM02 Termination of appointment of Samantha Louise Wettreich as a secretary on 31 December 2015
03 Jan 2016 TM01 Termination of appointment of Ashley Nissim as a director on 31 December 2015