- Company Overview for GOULD GROUP PROPERTY LIMITED (06620973)
- Filing history for GOULD GROUP PROPERTY LIMITED (06620973)
- People for GOULD GROUP PROPERTY LIMITED (06620973)
- More for GOULD GROUP PROPERTY LIMITED (06620973)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2011 | DS01 | Application to strike the company off the register | |
24 Jun 2011 | AR01 |
Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
03 Jun 2011 | AD01 | Registered office address changed from Unit 8 Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 3 June 2011 | |
27 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mr Michael Christopher Gould on 16 June 2010 | |
05 May 2010 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 5 May 2010 | |
31 Dec 2009 | AD01 | Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 31 December 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
29 Jan 2009 | SA | Statement of affairs | |
29 Jan 2009 | 88(2) | Ad 16/12/08 gbp si 49@1=49 gbp ic 1/50 | |
15 Aug 2008 | MA | Memorandum and Articles of Association | |
13 Aug 2008 | 288b | Appointment Terminate, Secretary Emma Louise Foster Logged Form | |
13 Aug 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 1 london road southampton hampshire SO15 2AE | |
13 Aug 2008 | 288b | Appointment Terminated Director douglas cooper | |
13 Aug 2008 | 288a | Director appointed michael christopher gould | |
13 Aug 2008 | 288b | Appointment Terminated Secretary emma foster | |
08 Aug 2008 | CERTNM | Company name changed paris 068 LIMITED\certificate issued on 13/08/08 | |
16 Jun 2008 | NEWINC | Incorporation |