GOULD CONTRACT LIFTING LIMITED

Bishop House Bishop House, Twickenham, TW2 5RF, Middlesex
StatusDISSOLVED
Company No.05821686
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 28 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 8 months, 7 days

SUMMARY

GOULD CONTRACT LIFTING LIMITED is an dissolved private limited company with number 05821686. It was incorporated 18 years, 28 days ago, on 18 May 2006 and it was dissolved 10 years, 8 months, 7 days ago, on 08 October 2013. The company address is Bishop House Bishop House, Twickenham, TW2 5RF, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Paul Victor Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen elizabeth bizzotto

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 02/11/2008 from clive house, 12/18 queens road weybridge surrey KT13 9XB

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pembroke consulting LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TROPHIES LIMITED

22 WESSEX PARK,SOMERTON,TA11 6SB

Number:04565408
Status:ACTIVE
Category:Private Limited Company

DR SIMON MOODIE LTD

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:07987150
Status:ACTIVE
Category:Private Limited Company

IMSTRAT COMPANY LTD

333-340 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0SF

Number:07357424
Status:ACTIVE
Category:Private Limited Company

KSMH LIMITED

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:10095697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVEN SISTERS TRADING LIMITED

116 BETHUNE ROAD,LONDON,N16 5DU

Number:11701419
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC CULTURE LIMITED

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:09810809
Status:ACTIVE
Category:Private Limited Company

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