Advanced company searchLink opens in new window

GGEA LIMITED

Company number 05544850

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)
19 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2012 4.68 Liquidators' statement of receipts and payments to 1 March 2012
29 Sep 2011 AP01 Appointment of Christopher John Wallis as a director on 7 February 2011
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
11 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 AD01 Registered office address changed from Old Inn House Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA on 10 March 2011
01 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 80
27 Aug 2010 CERTNM Company name changed goodfellows estate agents LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
27 Aug 2010 CONNOT Change of name notice
23 Jun 2010 AP03 Appointment of Mr Christopher John Williams as a secretary
04 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
04 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
04 Jun 2010 TM02 Termination of appointment of Stephen Dale as a secretary
04 Jun 2010 TM01 Termination of appointment of Martin Humphreys as a director
04 Jun 2010 TM01 Termination of appointment of Christopher Lines as a director
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jan 2010 AA Full accounts made up to 31 March 2009
10 Dec 2009 CH03 Secretary's details changed for Mr Stephen Paul Dale on 8 December 2009
08 Dec 2009 AP03 Appointment of Mr Stephen Paul Dale as a secretary
04 Dec 2009 TM02 Termination of appointment of Stephen Goodfellow as a secretary
27 Aug 2009 363a Return made up to 24/08/09; full list of members
14 Jan 2009 AA Accounts for a small company made up to 31 March 2008