Advanced company searchLink opens in new window

THE RED LION GODALMING LIMITED

Company number 05206808

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)
23 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 123 Nc inc already adjusted 22/06/09
14 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Dec 2008 MA Memorandum and Articles of Association
19 Dec 2008 CERTNM Company name changed maltbridge LIMITED\certificate issued on 19/12/08
27 Aug 2008 363a Return made up to 16/08/08; full list of members
27 Aug 2008 288a Director appointed mr simon mark hawkes
27 Aug 2008 288a Secretary appointed mr simon mark hawkes
26 Aug 2008 288b Appointment Terminated Director allan edwards
26 Aug 2008 288b Appointment Terminated Secretary karen kemp
16 Jun 2008 AA Accounts made up to 31 August 2007
10 Jun 2008 288c Secretary's Change of Particulars / karen kemp / 17/04/2008 / HouseName/Number was: , now: springfield cottage; Street was: 127 york road, now: 1 harelands lane; Post Code was: GU22 7XR, now: GU21 4NU
22 Oct 2007 363s Return made up to 16/08/07; full list of members
22 Oct 2007 363(288) Secretary's particulars changed
20 Jun 2007 AA Accounts made up to 31 August 2006
11 Sep 2006 363s Return made up to 16/08/06; full list of members
20 Jun 2006 AA Accounts made up to 31 August 2005
31 Aug 2005 363s Return made up to 16/08/05; full list of members
11 Oct 2004 288a New director appointed
11 Oct 2004 288a New secretary appointed
11 Oct 2004 288b Director resigned
11 Oct 2004 288b Secretary resigned
16 Aug 2004 NEWINC Incorporation