Established in 2004, M J Gerrard Properties Ltd are based in Newcastle, Staffs, it's status at Companies House is "Dissolved". The business does not have any directors. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 June 2018 | |
LIQ13 - N/A | 14 March 2018 | |
AA01 - Change of accounting reference date | 25 August 2017 | |
CS01 - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
RESOLUTIONS - N/A | 13 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2017 | |
4.70 - N/A | 13 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AD01 - Change of registered office address | 29 September 2016 | |
AA01 - Change of accounting reference date | 29 August 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 10 June 2015 | |
MR01 - N/A | 10 September 2014 | |
MR01 - N/A | 10 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR04 - N/A | 07 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 31 July 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 25 July 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
363s - Annual Return | 04 August 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
225 - Change of Accounting Reference Date | 11 January 2007 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
363s - Annual Return | 06 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
NEWINC - New incorporation documents | 08 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2014 | Outstanding |
N/A |
A registered charge | 26 August 2014 | Outstanding |
N/A |
Mortgage | 08 April 2009 | Outstanding |
N/A |
Legal charge | 20 July 2007 | Fully Satisfied |
N/A |
Deed of charge | 14 December 2005 | Fully Satisfied |
N/A |