Goodwins Property (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 16, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EVER 2430 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05188560
Record last updated Monday, April 13, 2015 4:30:10 AM UTC
Official Address Care Of:Rsm Tenon Recovery34 Clarendon Road Watford Hertfordshire Recovery Wd111jj
There are 18 companies registered at this street
Locality Watford
Region England
Postal Code WD111JJ
Sector Letting of own property

Charts

Visits

GOODWINS PROPERTY (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 30, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 21, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 21, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 21, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 5188... Statement of satisfaction in full or in part of mortgage or charge 5188...
Registry Jun 14, 2012 Change of registered office address Change of registered office address
Registry Mar 8, 2012 Order of court - restoration Order of court - restoration
Registry Feb 9, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 5, 2008 Annual accounts Annual accounts
Registry Sep 5, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 2008 Annual return Annual return
Registry Jul 16, 2008 Register of members Register of members
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Aug 15, 2006 Annual return Annual return
Financials Feb 16, 2006 Annual accounts Annual accounts
Registry Aug 22, 2005 Change of accounting reference date Change of accounting reference date
Registry Aug 3, 2005 Annual return Annual return
Registry Jul 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 2004 Resignation of a director Resignation of a director
Registry Sep 24, 2004 Appointment of a director Appointment of a director
Registry Sep 24, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 24, 2004 Appointment of a director Appointment of a director
Registry Aug 31, 2004 Company name change Company name change
Registry Aug 31, 2004 Change of name certificate Change of name certificate
Registry Aug 24, 2004 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 23, 2004 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)