Advanced company searchLink opens in new window

GUDVAL LTD

Company number 06996616

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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 May 2018
17 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
14 Jun 2016 AD01 Registered office address changed from 175 Windsor Street Milton Keynes MK12 5DP to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 14 June 2016
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
02 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Gailius Gudonis on 20 August 2010
23 Aug 2010 CH01 Director's details changed for Mr Valentinas Cvilikas on 20 August 2010
20 Aug 2009 NEWINC Incorporation