GOODLAW DESIGNS LIMITED

S/B George Smeed S/B George Smeed, Maldon, CM9 7HN, Essex
StatusDISSOLVED
Company No.02037506
CategoryPrivate Limited Company
Incorporated16 Jul 1986
Age37 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 7 months, 2 days

SUMMARY

GOODLAW DESIGNS LIMITED is an dissolved private limited company with number 02037506. It was incorporated 37 years, 10 months, 2 days ago, on 16 July 1986 and it was dissolved 11 years, 7 months, 2 days ago, on 16 October 2012. The company address is S/B George Smeed S/B George Smeed, Maldon, CM9 7HN, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Kenneth David Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary key legal services (secretarial) LTD

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/10/98

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/10/97

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/94; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 23/09/93 from: lodge house 65 wingletye lane hornchurch essex, RM11 3AT

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 1993

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1993

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/11/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 27/11/90 from: 600 green lane goodmayes ilford essex IG3 9SR

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/11/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 Oct 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/03/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/03/88; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 21 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 22/10/86 from: 56A haverstock hill london NW3 2BH

Documents

View document PDF

Certificate incorporation

Date: 16 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BRIMGLADES LIMITED

DEANS FACTORY GROUP DEANS FACTORY ESTATE,RAINHAM,RM13 9XN

Number:01011414
Status:ACTIVE
Category:Private Limited Company

BURTON TRADING AND CONSULTANCY LIMITED

4 GORSE WOOD VIEW,WICKFORD,SS11 7FY

Number:11175325
Status:ACTIVE
Category:Private Limited Company

EDUVIVRE GROUP LTD

THE OLD SCHOOL HOUSE 69 HIGH STREET,NEWMARKET,CB8 9TH

Number:03516600
Status:ACTIVE
Category:Private Limited Company

EXTREMEZONE SECURITY LTD

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:08879268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON POPS ORCHESTRA AND NORTHERN POPS ORCHESTRA LIMITED

MELLOR HOUSE C/O BAILEY OSTER, MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:01800052
Status:ACTIVE
Category:Private Limited Company

R-SPACE GALLERY

32 CASTLE STREET,LISBURN,BT27 4XE

Number:NI610493
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source