GODWIN (PLECK) LIMITED
Status | DISSOLVED |
Company No. | 08020784 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 27 days |
SUMMARY
GODWIN (PLECK) LIMITED is an dissolved private limited company with number 08020784. It was incorporated 12 years, 1 month, 27 days ago, on 05 April 2012 and it was dissolved 4 years, 9 months, 27 days ago, on 06 August 2019. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Capital allotment shares
Date: 15 Nov 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-10-19
Documents
Change account reference date company current extended
Date: 22 Jun 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company
Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Marie Eckert
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT England
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Pratt
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Pratt
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England
Documents
Certificate change of name company
Date: 28 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed godwin strategic land LIMITED\certificate issued on 28/01/14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Flint
Documents
Some Companies
12 MEREFIELD,CHORLEY,PR7 1UR
Number: | 08968413 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALLAN ROBERTS CLOSE,MANCHESTER,M9 8AL
Number: | 09029923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 FOURTH WAY,MIDDLESEX,HA9 0LH
Number: | 02847718 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O APS ACCOUNTANCY LTD,AYLESBURY,HP20 2PB
Number: | 11848583 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SHILLINGFORD CLOSE,WARRINGTON,WA4 5QB
Number: | 04444855 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10464760 |
Status: | ACTIVE |
Category: | Private Limited Company |