- Company Overview for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
- Filing history for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
- People for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
- Charges for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
- Insolvency for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
- More for GODALMING KITCHENS AND BATHROOMS LIMITED (08732736)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 7 March 2022 | |
30 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2021 | |
07 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2020 | |
18 Jul 2020 | LIQ06 | Resignation of a liquidator | |
19 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2019 | AD01 | Registered office address changed from 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 22 July 2019 | |
19 Jul 2019 | LIQ02 | Statement of affairs | |
19 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 Jan 2019 | PSC02 | Notification of Hurtmore Holdings Limited as a person with significant control on 5 December 2016 | |
21 Jan 2019 | PSC07 | Cessation of Paul Nigel Saker as a person with significant control on 5 December 2016 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | TM02 | Termination of appointment of Anthony David Harrison as a secretary on 28 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
12 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 30 November 2017 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Apr 2017 | MR01 | Registration of charge 087327360003, created on 13 April 2017 | |
25 Jan 2017 | MR01 | Registration of charge 087327360002, created on 24 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
06 Dec 2016 | MR01 | Registration of charge 087327360001, created on 6 December 2016 |