Advanced company searchLink opens in new window

GREGORY PROPERTY DEVELOPMENTS (HAXBY) LIMITED

Company number 07143376

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
18 Mar 2014 AP03 Appointment of Mr David John Brimblecombe as a secretary
14 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AD01 Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP on 1 August 2013
01 Aug 2013 TM02 Termination of appointment of Marjorie Robertson as a secretary
28 Mar 2013 MISC Sect 519
21 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
26 Apr 2011 AUD Auditor's resignation
21 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Richard Simon John Tovey on 1 October 2010
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)