Gould Group Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 2013)
- 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
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £41,387 | -51.06% |
Net Worth | £420,869 | -4.57% |
Liabilities | £610,633 | +33.49% |
Fixed Assets | £811,795 | +21.77% |
Trade Debtors | £312,613 | +58.84% |
Total assets | £1,800,895 | +6.41% |
Shareholder's funds | £420,869 | -4.57% |
Total liabilities | £610,633 | +33.49% |
GOULD CONTRACT SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03635726 |
Record last updated | Tuesday, March 31, 2015 1:22:17 AM UTC |
Official Address | 4 Floor Southfield House 11 Liverpool Gardens Central There are 234 companies registered at this street |
Locality | Central |
Region | West Sussex, England |
Postal Code | BN111RY |
Sector | Other construction installation |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 3, 2014 | Notice of deemed approval of proposals |  |
Registry | Oct 24, 2014 | Statement of administrator's proposals |  |
Registry | Oct 23, 2014 | Notice of statement of affairs |  |
Registry | Sep 5, 2014 | Change of registered office address |  |
Notices | Sep 3, 2014 | Appointment of administrators |  |
Registry | Sep 2, 2014 | Notice of administrators appointment |  |
Notices | Aug 20, 2014 | Petitions to wind up |  |
Registry | Jul 8, 2014 | Notice of striking-off action discontinued |  |
Registry | Jul 8, 2014 | Compulsory strike off suspended |  |
Registry | Jul 1, 2014 | First notification of strike-off action in london gazette |  |
Registry | Oct 8, 2013 | Annual return |  |
Financials | Aug 9, 2013 | Annual accounts |  |
Registry | Jul 10, 2013 | Resignation of one Director |  |
Registry | Jul 10, 2013 | Notice of striking-off action discontinued |  |
Registry | Jul 10, 2013 | Resignation of a woman |  |
Registry | Jul 9, 2013 | First notification of strike-off action in london gazette |  |
Registry | Sep 28, 2012 | Annual return |  |
Registry | Sep 28, 2012 | Change of registered office address |  |
Financials | Jun 13, 2012 | Annual accounts |  |
Registry | Nov 3, 2011 | Annual return |  |
Registry | Jun 4, 2011 | Resignation of one Secretary |  |
Registry | Jun 4, 2011 | Resignation of one Secretary 3635... |  |
Registry | Jun 1, 2011 | Resignation of 2 people: one Secretary (a woman) |  |
Financials | May 13, 2011 | Annual accounts |  |
Registry | Nov 30, 2010 | Change of name certificate |  |
Registry | Nov 2, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Oct 2, 2010 | Annual return |  |
Registry | Oct 2, 2010 | Change of registered office address |  |
Registry | Aug 27, 2010 | Change of accounting reference date |  |
Registry | May 5, 2010 | Change of registered office address |  |
Financials | Jan 6, 2010 | Annual accounts |  |
Registry | Dec 31, 2009 | Change of registered office address |  |
Registry | Oct 29, 2009 | Annual return |  |
Registry | Aug 13, 2009 | Particulars of a mortgage or charge |  |
Registry | Aug 10, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 10, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 3635... |  |
Registry | Aug 10, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 10, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 3635... |  |
Financials | Oct 7, 2008 | Annual accounts |  |
Registry | Sep 26, 2008 | Annual return |  |
Registry | Jul 16, 2008 | Appointment of a man as Director |  |
Registry | Jul 1, 2008 | Appointment of a man as Heating Engineer and Director |  |
Financials | Oct 24, 2007 | Annual accounts |  |
Registry | Sep 21, 2007 | Annual return |  |
Registry | May 29, 2007 | Change of name certificate |  |
Registry | May 29, 2007 | Company name change |  |
Registry | May 18, 2007 | Notice of increase in nominal capital |  |
Registry | May 18, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3635... |  |
Registry | Oct 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 9, 2006 | Notice of increase in nominal capital |  |
Registry | Oct 9, 2006 | Annual return |  |
Registry | Sep 16, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 16, 2006 | Particulars of a mortgage or charge 3635... |  |
Registry | Sep 5, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 13, 2006 | Resignation of a director |  |
Registry | Jun 13, 2006 | Appointment of a secretary |  |
Registry | Jun 13, 2006 | Appointment of a director |  |
Registry | Jun 5, 2006 | Resignation of one Director (a man) and one Heating Engineer |  |
Registry | Jun 1, 2006 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Mar 31, 2006 | Particulars of a mortgage or charge |  |
Financials | Feb 24, 2006 | Annual accounts |  |
Registry | Sep 23, 2005 | Annual return |  |
Registry | Jun 10, 2005 | Particulars of a mortgage or charge |  |
Financials | Mar 10, 2005 | Annual accounts |  |
Registry | Sep 28, 2004 | Annual return |  |
Registry | Sep 28, 2004 | Annual return 3635... |  |
Financials | Aug 20, 2004 | Annual accounts |  |
Registry | Oct 2, 2003 | Annual return |  |
Financials | Sep 28, 2003 | Annual accounts |  |
Registry | Dec 31, 2002 | Change of accounting reference date |  |
Financials | Dec 31, 2002 | Annual accounts |  |
Registry | Sep 24, 2002 | Annual return |  |
Financials | Feb 28, 2002 | Annual accounts |  |
Financials | Feb 14, 2002 | Amended accounts |  |
Registry | Oct 1, 2001 | Annual return |  |
Financials | Jul 30, 2001 | Annual accounts |  |
Registry | Jul 9, 2001 | Elective resolution |  |
Registry | Oct 6, 2000 | Annual return |  |
Registry | Jul 18, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 18, 2000 | Notice of change of directors or secretaries or in their particulars 3635... |  |
Registry | Nov 16, 1999 | Annual return |  |
Registry | Jun 16, 1999 | Change of accounting reference date |  |
Registry | May 26, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 24, 1998 | Resignation of a secretary |  |
Registry | Sep 21, 1998 | Three appointments: a person, a man and a woman |  |