Advanced company searchLink opens in new window

GREAT WESTERN REFERRALS LTD

Company number 04583936

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 587,125
04 May 2011 TM01 Termination of appointment of Victoria Gower as a director
04 May 2011 TM01 Termination of appointment of Susan Wheeler as a director
04 May 2011 TM01 Termination of appointment of Karen Homer-Forbes as a director
04 May 2011 TM01 Termination of appointment of Neil Forbes as a director
04 May 2011 AP04 Appointment of Purple Venture Secretaries Limited as a secretary
04 May 2011 AP01 Appointment of Mr Richard Michael Dixon as a director
03 May 2011 AP03 Appointment of Mr Derek Giblin as a secretary
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mrs Karen Michelle Homer-Forbes as a director
26 May 2010 TM01 Termination of appointment of John Woods as a director
12 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 SH03 Purchase of own shares.
21 Jan 2010 AP01 Appointment of Mr John Stephen Woods as a director
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 612,042
19 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
11 Mar 2009 288c Director's Change of Particulars / vicky gower / 11/03/2009 / Title was: , now: mrs; Forename was: vicky, now: victoria; Middle Name/s was: , now: louise
06 Mar 2009 288c Director's Change of Particulars / vicky gower / 06/03/2009 / HouseName/Number was: , now: 62; Street was: 62 catsthorne drive, now: capesthorne drive; Post Code was: , now: SN25 1UR
05 Mar 2009 288b Appointment Terminated Director derek king
03 Mar 2009 288b Appointment Terminated Secretary derek king
13 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008