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

GWS Claremont Limited

Documents

Total Documents73
Total Pages343

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off
20 January 2009First Gazette notice for voluntary strike-off
6 November 2008Application for striking-off
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 June 2008Accounts for a dormant company made up to 31 December 2007
29 May 2008Return made up to 22/04/08; full list of members
8 January 2008Declaration of satisfaction of mortgage/charge
23 November 2007New director appointed
22 November 2007Director resigned
17 October 2007Accounts for a dormant company made up to 31 December 2006
26 September 2007Particulars of mortgage/charge
21 May 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2007Director resigned
11 October 2006Accounts for a dormant company made up to 31 December 2005
5 June 2006Return made up to 22/04/06; full list of members
1 June 2006New director appointed
17 March 2006New director appointed
31 January 2006Director resigned
23 January 2006New director appointed
19 October 2005Accounts for a dormant company made up to 31 December 2004
13 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 September 2004Director resigned
7 September 2004New director appointed
4 August 2004Accounts for a dormant company made up to 31 December 2003
23 June 2004Director resigned
1 June 2004Return made up to 22/04/04; full list of members
29 April 2004New director appointed
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ
4 November 2003Full accounts made up to 31 December 2002
16 September 2003Declaration of satisfaction of mortgage/charge
16 September 2003Declaration of satisfaction of mortgage/charge
16 September 2003Declaration of satisfaction of mortgage/charge
1 September 2003Particulars of mortgage/charge
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 August 2003Declaration of assistance for shares acquisition
27 August 2003Declaration of assistance for shares acquisition
23 June 2003Return made up to 22/04/03; full list of members
21 May 2003Particulars of mortgage/charge
22 April 2003Director resigned
22 April 2003New director appointed
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
25 March 2003Accounting reference date shortened from 12/08/03 to 31/12/02
25 March 2003Auditor's resignation
4 March 2003Full accounts made up to 12 August 2002
23 January 2003Particulars of mortgage/charge
23 January 2003Particulars of mortgage/charge
27 September 2002Accounting reference date extended from 30/04/02 to 12/08/02
18 September 2002Secretary resigned
18 September 2002Registered office changed on 18/09/02 from: 3 castlegate grantham lincolnshire NG31 6SF
18 September 2002New secretary appointed
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 September 2002Director resigned
18 September 2002New director appointed
18 September 2002New director appointed
10 September 2002Declaration of satisfaction of mortgage/charge
29 May 2002Return made up to 22/04/02; no change of members
26 September 2001Total exemption small company accounts made up to 30 April 2001
30 April 2001Return made up to 22/04/01; full list of members
14 August 2000Accounts for a small company made up to 30 April 2000
26 May 2000Return made up to 22/04/00; full list of members
21 December 1999Accounts for a small company made up to 30 April 1999
12 May 1999Return made up to 22/04/99; full list of members
2 July 1998Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100
30 June 1998Particulars of mortgage/charge
17 June 1998Memorandum and Articles of Association
2 June 1998Secretary resigned;director resigned
2 June 1998Registered office changed on 02/06/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP
2 June 1998Director resigned
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 June 1998New secretary appointed
2 June 1998New director appointed
20 May 1998Company name changed villageland LIMITED\certificate issued on 21/05/98
22 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed