Advanced company searchLink opens in new window

GREAT WESTERN HOUSING LIMITED

Company number 02792288

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
04 Nov 2013 AD01 Registered office address changed from Station Road Worle Weston Super Mare Somerset BS22 6AP on 4 November 2013
16 Oct 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
26 Nov 2012 SH19 Statement of capital on 26 November 2012
  • GBP 1
26 Nov 2012 SH20 Statement by directors
26 Nov 2012 CAP-SS Solvency statement dated 15/11/12
26 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2012 AA Full accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
10 Oct 2011 AA Full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of James Williams as a director
21 Dec 2010 TM01 Termination of appointment of Annerose Weiler as a director
21 Dec 2010 TM01 Termination of appointment of Laurence Nee as a director
21 Dec 2010 TM01 Termination of appointment of Barrie Dale as a director
21 Dec 2010 TM01 Termination of appointment of Jacqueline Cross as a director
21 Dec 2010 TM01 Termination of appointment of Jamir Ali as a director
20 Dec 2010 TM01 Termination of appointment of Simon Urquhart as a director
20 Dec 2010 TM01 Termination of appointment of Ann Merrills as a director
20 Dec 2010 TM01 Termination of appointment of Christopher Harvey as a director
02 Dec 2010 MAR Re-registration of Memorandum and Articles
02 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration