GOLDCARE (WESTWOOD) LIMITED

04907501
THE PARAGON COUNTERSLIP BRISTOL BS1 6BX

Documents

Documents
Date Category Description Pages
10 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
10 Apr 2014 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
24 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
25 Sep 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
19 Sep 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
17 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
17 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
27 Mar 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
27 Mar 2013 insolvency Liquidation In Administration Extension Of Period 2 Buy now
31 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
16 Oct 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
04 Jan 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
04 Jan 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
14 Dec 2011 insolvency Liquidation In Administration Proposals 36 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 annual-return Annual Return 8 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
19 May 2009 officers Appointment terminated director amir lalani 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
12 Dec 2008 annual-return Return made up to 22/09/08; full list of members 8 Buy now
12 Dec 2008 officers Director's change of particulars / soharaj sooriah / 01/12/2008 1 Buy now
12 Dec 2008 officers Director's change of particulars / narendra gandhi / 01/02/2008 1 Buy now
15 Apr 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 Apr 2008 incorporation Memorandum Articles 8 Buy now
15 Apr 2008 resolution Resolution 6 Buy now
20 Mar 2008 accounts Annual Accounts 6 Buy now
30 Dec 2007 annual-return Return made up to 22/09/07; change of members 9 Buy now
19 Mar 2007 accounts Annual Accounts 6 Buy now
06 Oct 2006 annual-return Return made up to 22/09/06; full list of members 10 Buy now
09 Aug 2006 officers Director's particulars changed 1 Buy now
28 Mar 2006 accounts Annual Accounts 6 Buy now
14 Oct 2005 annual-return Return made up to 22/09/05; full list of members 10 Buy now
04 Apr 2005 accounts Annual Accounts 6 Buy now
07 Dec 2004 annual-return Return made up to 22/09/04; full list of members 10 Buy now
14 Apr 2004 accounts Accounting reference date shortened from 30/09/04 to 31/05/04 1 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
29 Mar 2004 capital Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 2 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 5 balfour place mount street london W1Y 5RG 1 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2004 resolution Resolution 1 Buy now
17 Mar 2004 resolution Resolution 1 Buy now
12 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2003 incorporation Memorandum Articles 16 Buy now
16 Dec 2003 resolution Resolution 2 Buy now
15 Dec 2003 officers New secretary appointed 2 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
15 Dec 2003 officers Secretary resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
08 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2003 address Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
22 Sep 2003 incorporation Incorporation Company 18 Buy now