- Company Overview for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
- Filing history for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
- People for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
- Charges for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
- Insolvency for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
- More for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED (02557991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2014 | |
11 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
22 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
02 May 2013 | AD01 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley RH10 6AD on 2 May 2013 | |
08 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2013 | |
12 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2012 | |
10 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2012 | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
06 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2010 | |
09 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 28 church field snodland kent ME6 5AR | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
04 Mar 2008 | 288b | Appointment terminate, secretary mary emily pinkerton logged form | |
04 Mar 2008 | 288a | Secretary appointed sonia goddard | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Jan 2008 | 363a | Return made up to 10/11/07; full list of members | |
02 Jan 2008 | 288c | Secretary's particulars changed | |
05 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
05 Dec 2006 | 363a | Return made up to 10/11/06; full list of members |