Advanced company searchLink opens in new window

ALLGOOD GUTTERING (CONTRACTS) LTD

Company number 04316302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
22 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
25 Feb 2014 AD01 Registered office address changed from Unit 6 Wessex Road Bourne End Buckinghamshire SL8 5EY on 25 February 2014
24 Feb 2014 4.20 Statement of affairs with form 4.19
24 Feb 2014 600 Appointment of a voluntary liquidator
24 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
10 Sep 2013 AP03 Appointment of Mr David Anthony Allgood as a secretary
10 Sep 2013 TM02 Termination of appointment of Madeline Allgood as a secretary
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,000
20 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,000
17 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2011 CERTNM Company name changed allgood guttering sales LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
23 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Anthony Douglas Allgood on 1 November 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008