- Company Overview for WARD GOODMAN (GILLINGHAM) LIMITED (07562063)
- Filing history for WARD GOODMAN (GILLINGHAM) LIMITED (07562063)
- People for WARD GOODMAN (GILLINGHAM) LIMITED (07562063)
- More for WARD GOODMAN (GILLINGHAM) LIMITED (07562063)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | DS01 | Application to strike the company off the register | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
15 Apr 2015 | TM01 | Termination of appointment of Teresa Hatcher as a director on 30 June 2014 | |
10 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Graham George Ball as a director on 30 September 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Mar 2014 | CH03 | Secretary's details changed for Mr Roger Stephen Duckworth on 1 July 2013 | |
26 Mar 2014 | CH01 | Director's details changed for Mrs Teresa Hatcher on 1 July 2013 | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jul 2013 | SH08 | Change of share class name or designation | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
02 Jul 2013 | AP03 | Appointment of Mr Roger Stephen Duckworth as a secretary | |
01 Jul 2013 | AP01 | Appointment of Mrs Teresa Hatcher as a director | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr David Edwin Richard Lapthorn on 15 March 2012 | |
20 Feb 2013 | AP01 | Appointment of Mr Graham George Ball as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Ian Michael Rodd as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Simon Willcox as a director | |
15 Feb 2013 | CERTNM |
Company name changed wg (cedar) LIMITED\certificate issued on 15/02/13
|
|
15 Feb 2013 | CONNOT | Change of name notice | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |