Advanced company searchLink opens in new window

GRAHAM PROPERTIES (SHREWSBURY) LIMITED

Company number 05311338

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mrs Sheila Mary Graham on 13 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Michael John Graham on 13 December 2009
15 Dec 2009 AD01 Registered office address changed from 3 Butler Road Shrewsbury Shropshire SY3 7AJ on 15 December 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 13/12/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Feb 2008 363s Return made up to 13/12/07; no change of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
17 May 2007 288c Director's particulars changed
07 Jan 2007 363s Return made up to 13/12/06; full list of members
07 Jan 2007 363(288) Director's particulars changed
12 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Feb 2006 363s Return made up to 13/12/05; full list of members
13 Feb 2006 363(288) Director's particulars changed
23 Apr 2005 395 Particulars of mortgage/charge
23 Apr 2005 395 Particulars of mortgage/charge