Advanced company searchLink opens in new window

GRACECHURCH DEVELOPMENTS (WISBECH) LIMITED

Company number 05420759

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 TM01 Termination of appointment of John Lawrence Edward Pyle as a director on 1 January 2016
11 Apr 2016 TM01 Termination of appointment of Jack Melvin Ricardo as a director on 1 August 2015
11 Apr 2016 TM01 Termination of appointment of Alan James Matson as a director on 1 August 2015
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Oct 2015 TM02 Termination of appointment of Muhammad Shayan Usmani as a secretary on 12 October 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Mr Alan James Matson on 31 March 2014
14 Apr 2014 CH01 Director's details changed for John Lawrence Edward Pyle on 31 March 2014
14 Apr 2014 CH03 Secretary's details changed for Mr Alan James Matson on 31 March 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
23 Apr 2013 AP03 Appointment of Mr. Muhammad Shayan Usmani as a secretary
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 26 April 2011