Advanced company searchLink opens in new window

GLOUCESTER ESTATES (WANDSBEKER) LIMITED

Company number 03888991

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)
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
  • GBP 2
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