Advanced company searchLink opens in new window

GURNEYS COURT MANAGEMENT COMPANY LIMITED

Company number 05579561

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AR01 Annual return made up to 11 June 2010 no member list
14 Jun 2010 CH01 Director's details changed for John Hills Cook on 11 June 2010
07 Oct 2009 AR01 Annual return made up to 22 September 2009 no member list
01 Jul 2009 AA Accounts made up to 30 September 2008
13 Jan 2009 AA Accounts made up to 30 September 2007
05 Nov 2008 288b Appointment Terminated Secretary dean cook
22 Sep 2008 363a Annual return made up to 22/09/08
22 Sep 2008 288c Director's Change of Particulars / john cook / 22/09/2008 / HouseName/Number was: , now: 1; Street was: 126 myton drive, now: chytroon; Area was: , now: chapel hill; Post Town was: shirley, now: perranwell station; Region was: west midlands, now: truro; Post Code was: B90 1HH, now: TR3 7PT; Country was: , now: cornwall
03 Jan 2008 288c Director's particulars changed
02 Jan 2008 363a Annual return made up to 30/09/07
31 Dec 2007 288c Director's particulars changed
24 Jul 2007 363a Annual return made up to 30/09/06
05 Jun 2007 287 Registered office changed on 05/06/07 from: 73 roskear road camborne cornwall TR14 8BX
31 Jan 2007 288b Secretary resigned
30 Jan 2007 288b Director resigned
01 Dec 2006 288a New secretary appointed
01 Dec 2006 288a New director appointed
29 Nov 2006 288a New director appointed
29 Nov 2006 288a New secretary appointed
28 Nov 2006 AA Total exemption full accounts made up to 30 September 2006
13 Sep 2006 288b Director resigned
13 Sep 2006 288b Secretary resigned
27 Oct 2005 288a New director appointed