GRESHAM FOUR LIMITED
Status | DISSOLVED |
Company No. | 05072394 |
Category | Private Limited Company |
Incorporated | 12 Mar 2004 |
Age | 20 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
GRESHAM FOUR LIMITED is an dissolved private limited company with number 05072394. It was incorporated 20 years, 2 months, 23 days ago, on 12 March 2004 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 38 Church Road, Winscombe, BS25 1BH, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 20 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: 4 Endsleigh Street London WC1H 0DS England
New address: 38 Church Road Winscombe BS25 1BH
Change date: 2018-10-17
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE
New address: 4 Endsleigh Street London WC1H 0DS
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Termination secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Financial Management (Uk) Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-18
Officer name: Adam Lawson
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Change sail address company with old address
Date: 14 Mar 2012
Category: Address
Type: AD02
Old address: 53 Kingsway Place London EC1R 0LU United Kingdom
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-12
Officer name: Adam Lawson
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Change corporate secretary company with change date
Date: 11 Feb 2011
Action Date: 18 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-18
Officer name: Gresham Two Ltd
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU
Change date: 2011-02-03
Documents
Change account reference date company previous extended
Date: 07 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-30
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change corporate secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gresham Two Ltd
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 14/02/05 from: 19 bulstrode street, london, W1U 2JN
Documents
Legacy
Date: 04 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/03/05
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: 19 bulstrode street, london, W1U 2JN
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: suite 18 folkestone enterprise, centre shearway business park, shearway road, folkestone, kent CT19 4RH
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRISTOL MANSIONS (BRIGHTON) LIMITED
BRISTOL MANSIONS,BRIGHTON,BN2 5AA
Number: | 07419820 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAMAIR BRIDGE END,SHETLAND,ZE2 9UY
Number: | SC528745 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELHURST PARK STADIUM,LONDON,SE25 6PU
Number: | 07206409 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL & GREGSON FINANCIAL LTD
BECKETT HOUSE,POULTON LE FYLDE,FY6 8JX
Number: | 06265997 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 CANDLEMAKER'S PARK,EDINBURGH,EH17 8TL
Number: | SC234249 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPING STONES NURSERY (GREAT BARR) LIMITED
143 TAMWORTH ROAD, LONG EATON,NOTTINGHAM,NG10 1BY
Number: | 11232351 |
Status: | ACTIVE |
Category: | Private Limited Company |