Advanced company searchLink opens in new window

GOVERNRIGHT LIMITED

Company number 06507387

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2009 AA Total exemption small company accounts made up to 8 May 2009
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
27 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 08/05/2009
19 May 2009 288b Appointment Terminated Secretary nigel kendall
19 May 2009 288b Appointment Terminated Director nigel kendall
19 May 2009 288b Appointment Terminated Director arthur kendall
17 Mar 2009 363a Return made up to 18/02/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / arthur kendall / 16/03/2009 / HouseName/Number was: , now: tangley house; Street was: 3 phillips crescent, now: tangley lane; Post Town was: headley, now: worplesdon; Post Code was: GU35 8NU, now: GU3 3JZ
15 Nov 2008 CERTNM Company name changed committeewise LIMITED\certificate issued on 18/11/08
07 Nov 2008 288a Director appointed michael tasker thorpe
06 Nov 2008 288a Director appointed piotr jan nahajski
10 Oct 2008 287 Registered office changed on 10/10/2008 from wey court west, union road farnham surrey GU9 7PT
10 Oct 2008 288b Appointment Terminated Secretary arthur kendall
10 Oct 2008 288a Secretary appointed nigel francis herrick kendall
18 Feb 2008 NEWINC Incorporation