DAVID GODLEY PLUMBING & HEATING LTD

05004953
17 ST MARKS CLOSE GATEFORD WORKSOP NOTTINGHAMSHIRE S81 7NY S81 7NY

Documents

Documents
Date Category Description Pages
12 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2012 dissolution Dissolution Application Strike Off Company 5 Buy now
28 Mar 2012 officers Termination of appointment of director (Lisa Godley) 1 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 8 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Lisa Godley) 2 Buy now
27 Jan 2010 officers Change of particulars for director (David Godley) 2 Buy now
03 Feb 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
18 Dec 2008 accounts Annual Accounts 8 Buy now
19 Feb 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 10 Buy now
25 Jan 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
13 Oct 2006 accounts Annual Accounts 10 Buy now
15 Mar 2006 capital Ad 01/04/05--------- £ si 43@1 2 Buy now
28 Dec 2005 annual-return Return made up to 31/12/05; full list of members 7 Buy now
13 Dec 2005 accounts Annual Accounts 10 Buy now
31 Mar 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 capital Ad 01/04/04--------- £ si 64@1=64 £ ic 1/65 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: 320 petre street sheffield south yorkshire S4 8LU 1 Buy now
17 Mar 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
09 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2004 officers Secretary resigned 1 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
31 Dec 2003 incorporation Incorporation Company 10 Buy now