- Company Overview for GGEA LIMITED (05544850)
- Filing history for GGEA LIMITED (05544850)
- People for GGEA LIMITED (05544850)
- Charges for GGEA LIMITED (05544850)
- Insolvency for GGEA LIMITED (05544850)
- More for GGEA LIMITED (05544850)
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
|
|
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
|
|
27 Aug 2010 | CERTNM |
Company name changed goodfellows estate agents LIMITED\certificate issued on 27/08/10
|
|
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 |