- Company Overview for GODWIN LAND AND ESTATES LIMITED (06637982)
- Filing history for GODWIN LAND AND ESTATES LIMITED (06637982)
- People for GODWIN LAND AND ESTATES LIMITED (06637982)
- More for GODWIN LAND AND ESTATES LIMITED (06637982)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2013 | DS01 | Application to strike the company off the register | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | TM01 | Termination of appointment of Gregory Flint as a director on 20 April 2012 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Gregory Flint on 30 June 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Howard Pratt as a director | |
29 Jul 2011 | CH03 | Secretary's details changed for Mr Gregory Flint on 30 June 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mr Stephen James Pratt on 30 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr Stuart Philip Pratt on 30 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr Howard Stanley Pratt on 30 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr Gregory Flint on 30 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
01 Jul 2009 | 288c | Director's Change of Particulars / stephen pratt / 30/06/2009 / Middle Name/s was: , now: james; HouseName/Number was: , now: apartment 8; Street was: beauvale house, now: clarendon house; Area was: moorgreen, now: 17-19 clarendon street; Post Code was: NG16 3QY, now: NG1 5HR; Country was: , now: uk | |
01 Jul 2009 | 288c | Director's Change of Particulars / stuart pratt / 30/06/2009 / HouseName/Number was: , now: penthouse apartment; Street was: beauvale house, now: clarendon house; Area was: , now: 17-19 clarendon street; Post Code was: NG16 3QY, now: NG1 5HR; Country was: , now: uk |