- Company Overview for GOLDBERG & SON LIMITED (05499221)
- Filing history for GOLDBERG & SON LIMITED (05499221)
- People for GOLDBERG & SON LIMITED (05499221)
- Charges for GOLDBERG & SON LIMITED (05499221)
- Insolvency for GOLDBERG & SON LIMITED (05499221)
- More for GOLDBERG & SON LIMITED (05499221)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2010 | |
26 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2009 | RESOLUTIONS |
Resolutions
|
|
26 May 2009 | 600 | Appointment of a voluntary liquidator | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 10 high street stock ingatestone essex CM4 9BA | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 Aug 2008 | 363s | Return made up to 05/07/08; full list of members | |
08 Jul 2008 | 88(2) | Ad 13/01/08 gbp si 100@1=100 gbp ic 100/200 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB | |
16 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New director appointed | |
23 Aug 2007 | 363s | Return made up to 05/07/07; full list of members | |
23 Aug 2007 | 363(288) |
Director's particulars changed
|
|
21 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Mar 2007 | 225 | Accounting reference date extended from 31/07/06 to 30/11/06 | |
06 Feb 2007 | 88(2)R | Ad 01/08/06--------- £ si 50@1=50 £ ic 50/100 | |
28 Jul 2006 | 363s | Return made up to 05/07/06; full list of members | |
19 Nov 2005 | 395 | Particulars of mortgage/charge | |
14 Nov 2005 | 288b | Director resigned | |
14 Nov 2005 | 88(2)R | Ad 30/07/05--------- £ si 50@1=50 £ ic 2/52 | |
02 Nov 2005 | 288c | Secretary's particulars changed | |
02 Nov 2005 | 288c | Director's particulars changed |