Advanced company searchLink opens in new window

GREGSON NO.2 DEVELOPMENTS LIMITED

Company number 05005885

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,250
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 CAP-SS Solvency Statement dated 04/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2014
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 4,250
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
27 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
20 Aug 2013 SH20 Statement by directors
20 Aug 2013 SH19 Statement of capital on 20 August 2013
  • GBP 9,000
20 Aug 2013 CAP-SS Solvency statement dated 02/08/13
20 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £6000 from share prem a/c 12/08/2013
02 Aug 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
02 Aug 2013 TM01 Termination of appointment of David Blake as a director
02 Aug 2013 TM01 Termination of appointment of Timothy Jackson-Stops as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012