- Company Overview for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
- Filing history for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
- People for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
- Charges for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
- Insolvency for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
- More for GOLDVILLE DEVELOPMENTS LIMITED (05323954)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2010 | |
26 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2010 | |
28 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2009 | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW | |
28 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2009 | |
22 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
22 May 2008 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from printing house 66 lower road harrow middx HA2 0DH | |
25 Mar 2008 | 288c | Director and Secretary's Change of Particulars / michael hancock / 18/03/2008 / HouseName/Number was: , now: 1 baytree court; Street was: dell farm cottage, now: hospital hill; Area was: rickmansworth road, now: ; Post Town was: chorleywood, now: chesham; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 5SL, now: HP5 1DX | |
20 Nov 2007 | 363s | Return made up to 05/01/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: grove park house station road chesham buckinghamshire HP5 1BH | |
06 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288b | Director resigned | |
28 Apr 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
08 Feb 2006 | 363s | Return made up to 05/01/06; full list of members | |
18 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 May 2005 | 395 | Particulars of mortgage/charge | |
07 May 2005 | 395 | Particulars of mortgage/charge | |
03 May 2005 | 88(2)R | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 | |
29 Apr 2005 | 395 | Particulars of mortgage/charge |