- Company Overview for GLOUCESTER ESTATES (WANDSBEKER) LIMITED (03888991)
- Filing history for GLOUCESTER ESTATES (WANDSBEKER) LIMITED (03888991)
- People for GLOUCESTER ESTATES (WANDSBEKER) LIMITED (03888991)
- More for GLOUCESTER ESTATES (WANDSBEKER) LIMITED (03888991)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2012 | DS01 | Application to strike the company off the register | |
11 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AP01 | Appointment of Roberto Monticelli as a director on 4 August 2011 | |
09 Sep 2011 | AP01 | Appointment of Robert Philip Surcouf as a director on 4 August 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Joanne Michelle Luce as a director on 4 August 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 4 August 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Philip Henry Burgin on 1 February 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 6 December 2010 | |
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
15 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
21 Aug 2009 | 288b | Appointment Terminated Director anthony underwood-whitney | |
21 Aug 2009 | 288b | Appointment Terminated Director neil wakeling | |
21 Aug 2009 | 288b | Appointment Terminated Director stephen burnett | |
21 Aug 2009 | 288b | Appointment Terminated Director nigel syvret | |
21 Aug 2009 | 288a | Director appointed joanne michelle luce | |
25 Jul 2009 | 288c | Director's Change of Particulars / philip burgin / 04/04/2009 / HouseName/Number was: , now: 15 mount tay; Street was: high deck house les monts, now: st. Johns road; Area was: la chevre rue, now: ; Post Town was: grouville, now: st. Helier; Post Code was: JE3 9EE, now: JE2 3WE | |
29 Apr 2009 | 288c | Director's Change of Particulars / philip burgin / 24/04/2009 / Occupation was: director, now: group director | |
29 Apr 2009 | 288c | Director's Change of Particulars / nigel le quesne / 24/04/2009 / Area was: st. Peter, now: st peter; Occupation was: director, now: group managing director | |
28 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
28 Jan 2009 | 288c | Director's Change of Particulars / stephen burnett / 31/12/2008 / Date of Birth was: 28-Sep-1960, now: 09-Oct-1956; Occupation was: chartered accountant, now: director | |
28 Jan 2009 | 288c | Director's Change of Particulars / nigel syvret / 31/12/2008 / Occupation was: chartered secretary, now: director |