Advanced company searchLink opens in new window

GOULD CONTRACTS LIMITED

Company number 07009130

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)
31 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2011 4.20 Statement of affairs with form 4.19
11 Apr 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-25
17 Mar 2011 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 17 March 2011
25 Feb 2011 TM01 Termination of appointment of Diane Clark as a director
25 Feb 2011 AP01 Appointment of Mr Richard Thomas Gould as a director
18 Jan 2011 TM01 Termination of appointment of Richard Gould as a director
18 Jan 2011 AP01 Appointment of Mrs Diane Clark as a director
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2010 CERTNM Company name changed gtr engineering LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
23 Sep 2010 CONNOT Change of name notice
20 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
21 Nov 2009 88(2) Ad 04/09/09 gbp si 99@1=99 gbp ic 1/100
20 Nov 2009 AP01 Appointment of Richard Thomas Gould as a director
05 Sep 2009 288b Appointment Terminated Director barbara kahan
04 Sep 2009 NEWINC Incorporation