Download leads from Nexok and grow your business. Find out more

G4S Property Holdings (Swindon) Limited

Documents

Total Documents82
Total Pages261

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off
28 October 2014First Gazette notice for voluntary strike-off
20 October 2014Application to strike the company off the register
1 May 2014Accounts made up to 31 December 2013
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
21 March 2014Appointment of Mr Soren Lundsberg-Nielsen as a director on 28 February 2014
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
11 July 2013Accounts made up to 31 December 2012
3 June 2013Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
14 August 2012Accounts made up to 31 December 2011
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
16 August 2011Accounts made up to 31 December 2010
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
28 September 2010Company name changed great western security LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
18 May 2010Accounts made up to 31 December 2009
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
17 June 2009Accounts made up to 31 December 2008
14 April 2009Return made up to 10/04/09; full list of members
2 July 2008Accounts made up to 31 December 2007
29 April 2008Return made up to 10/04/08; full list of members
30 May 2007Return made up to 10/04/07; full list of members
14 May 2007Accounts made up to 31 December 2006
10 January 2007New director appointed
10 January 2007Director resigned
18 August 2006Accounts made up to 31 December 2005
10 April 2006Return made up to 10/04/06; full list of members
29 June 2005Director's particulars changed
15 April 2005Accounts made up to 31 December 2004
12 April 2005Return made up to 10/04/05; full list of members
4 January 2005Secretary resigned
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005New secretary appointed
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
29 April 2004Return made up to 10/04/04; full list of members
8 March 2004Accounts made up to 30 September 2003
31 July 2003New secretary appointed
31 July 2003Secretary resigned
17 April 2003Return made up to 10/04/03; full list of members
4 March 2003Accounts made up to 30 September 2002
14 May 2002Full accounts made up to 30 September 2001
24 April 2002Return made up to 10/04/02; full list of members
18 December 2001Secretary's particulars changed
24 July 2001Full accounts made up to 30 September 2000
31 May 2001New director appointed
31 May 2001Director resigned
31 May 2001New director appointed
31 May 2001Director resigned
1 May 2001Return made up to 10/04/01; no change of members
28 November 2000New director appointed
21 November 2000Director resigned
31 July 2000Full accounts made up to 30 September 1999
10 May 2000Return made up to 10/04/00; full list of members
3 August 1999Full accounts made up to 30 September 1998
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 May 1999Return made up to 10/04/99; no change of members
10 February 1999New director appointed
10 February 1999Director resigned
13 November 1998Return made up to 16/10/98; change of members
12 November 1998New director appointed
9 November 1998Director resigned
9 November 1998Registered office changed on 09/11/98 from: chapel house westmead drive,westlea swindon wilts SN5 7UW
9 November 1998New secretary appointed
9 November 1998Secretary resigned;director resigned
9 November 1998New director appointed
31 July 1998Accounts made up to 30 September 1997
18 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 April 1997Particulars of mortgage/charge
3 March 1997Accounting reference date extended from 30/06/96 to 30/09/96
3 March 1997Full accounts made up to 30 September 1996
31 October 1996Return made up to 16/10/96; no change of members
6 May 1996
2 January 1996Return made up to 16/10/95; no change of members
Sign up now to grow your client base. Plans & Pricing