GRESWOLDE HOMES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

30/05/2330 May 2023 Registered office address changed from 197a Station Road Knowle Solihull West Midlands B93 0PU United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-05-30

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of affairs

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Resolutions

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Registered office address changed from Greswolde House 197a Station Road Knowle Solihull West Midlands B93 0PU to 197a Station Road Knowle Solihull West Midlands B93 0PU on 2022-01-06

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/132 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: G OFFICE CHANGED 13/11/96 24 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AD

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company