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

Gerlea Properties Ltd

Documents

Total Documents101
Total Pages308

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off
5 February 2013Final Gazette dissolved via voluntary strike-off
23 October 2012First Gazette notice for voluntary strike-off
23 October 2012First Gazette notice for voluntary strike-off
10 October 2012Application to strike the company off the register
10 October 2012Application to strike the company off the register
7 September 2012Total exemption small company accounts made up to 31 December 2011
7 September 2012Total exemption small company accounts made up to 31 December 2011
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
25 September 2011Total exemption small company accounts made up to 31 December 2010
25 September 2011Total exemption small company accounts made up to 31 December 2010
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
21 October 2009Register inspection address has been changed
21 October 2009Register inspection address has been changed
21 October 2009Register(s) moved to registered inspection location
21 October 2009Register(s) moved to registered inspection location
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Jean Segal on 20 October 2009
20 October 2009Director's details changed for Stuart Nigel Segal on 20 October 2009
20 October 2009Director's details changed for Stuart Nigel Segal on 20 October 2009
20 October 2009Director's details changed for Jean Segal on 20 October 2009
28 September 2009Total exemption small company accounts made up to 31 December 2008
28 September 2009Total exemption small company accounts made up to 31 December 2008
13 November 2008Return made up to 16/10/08; full list of members
13 November 2008Return made up to 16/10/08; full list of members
25 September 2008Total exemption small company accounts made up to 31 December 2007
25 September 2008Total exemption small company accounts made up to 31 December 2007
3 December 2007Location of register of members
3 December 2007Registered office changed on 03/12/07 from: greenlea house delph lane winwick warrington cheshire WA2 8RW
3 December 2007Location of register of members
3 December 2007Location of debenture register
3 December 2007Secretary's particulars changed;director's particulars changed
3 December 2007Director's particulars changed
3 December 2007Location of debenture register
3 December 2007Registered office changed on 03/12/07 from: greenlea house delph lane winwick warrington cheshire WA2 8RW
3 December 2007Director's particulars changed
3 December 2007Return made up to 16/10/07; full list of members
3 December 2007Secretary's particulars changed;director's particulars changed
3 December 2007Return made up to 16/10/07; full list of members
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
6 November 2006Secretary's particulars changed;director's particulars changed
6 November 2006Secretary's particulars changed;director's particulars changed
6 November 2006Return made up to 16/10/06; full list of members
6 November 2006Return made up to 16/10/06; full list of members
18 October 2006Total exemption small company accounts made up to 31 December 2005
18 October 2006Total exemption small company accounts made up to 31 December 2005
24 March 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
2 November 2005Total exemption small company accounts made up to 31 December 2004
2 November 2005Total exemption small company accounts made up to 31 December 2004
24 October 2005Return made up to 16/10/05; full list of members
24 October 2005Return made up to 16/10/05; full list of members
21 February 2005Registered office changed on 21/02/05 from: greenlea house delph lane winwick warrington WA2 8RW
21 February 2005Registered office changed on 21/02/05 from: greenlea house delph lane winwick warrington WA2 8RW
21 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/04
21 October 2004Total exemption small company accounts made up to 31 December 2003
21 October 2004Total exemption small company accounts made up to 31 December 2003
21 October 2004Return made up to 16/10/04; full list of members
3 December 2003Particulars of mortgage/charge
3 December 2003Particulars of mortgage/charge
31 October 2003Total exemption small company accounts made up to 31 December 2002
31 October 2003Total exemption small company accounts made up to 31 December 2002
20 October 2003Return made up to 16/10/03; full list of members
20 October 2003Return made up to 16/10/03; full list of members
31 October 2002Total exemption small company accounts made up to 31 December 2001
31 October 2002Total exemption small company accounts made up to 31 December 2001
25 October 2002Return made up to 16/10/02; full list of members
25 October 2002Return made up to 16/10/02; full list of members
31 October 2001Total exemption small company accounts made up to 31 December 2000
31 October 2001Return made up to 16/10/01; full list of members
31 October 2001Total exemption small company accounts made up to 31 December 2000
31 October 2001Return made up to 16/10/01; full list of members
10 November 2000Return made up to 16/10/00; full list of members
10 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 September 2000Registered office changed on 25/09/00 from: 18 aigburth drive liverpool L17 4JG
25 September 2000Registered office changed on 25/09/00 from: 18 aigburth drive liverpool L17 4JG
17 August 2000Accounts for a small company made up to 31 December 1999
17 August 2000Accounts for a small company made up to 31 December 1999
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
10 April 2000Particulars of mortgage/charge
10 April 2000Particulars of mortgage/charge
20 October 1999Return made up to 16/10/99; full list of members
20 October 1999Return made up to 16/10/99; full list of members
18 November 1998Accounting reference date extended from 31/10/99 to 31/12/99
18 November 1998Accounting reference date extended from 31/10/99 to 31/12/99
26 October 1998Secretary resigned
26 October 1998Director resigned
26 October 1998Secretary resigned
26 October 1998Director resigned
16 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed