Advanced company searchLink opens in new window

GOLDVILLE DEVELOPMENTS LIMITED

Company number 05323954

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-13
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