Advanced company searchLink opens in new window

GODWIN LAND AND ESTATES LIMITED

Company number 06637982

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)
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
  • GBP 100
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