Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gudgeon Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2012)
  • shareholder details and share percentages
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01267431
Record last updated Wednesday, October 9, 2013 6:14:27 AM UTC
Official Address Eagle Point Little Park Farm Road Segensworth Gate, Park Gate
There are 145 companies registered at this street
Postal Code PO155TD
Sector Construction of domestic buildings

Charts

Visits

GUDGEON DEVELOPMENTS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 23, 2013 Change of registered office address Change of registered office address
Registry Jun 25, 2013 Change of registered office address 1267... Change of registered office address 1267...
Registry Jun 21, 2013 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, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 21, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 14, 2013 Annual return Annual return
Financials Sep 5, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Resignation of one Director Resignation of one Director
Registry Jan 12, 2011 Annual return Annual return
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 1267... Change of particulars for director 1267...
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Financials Nov 20, 2008 Annual accounts Annual accounts
Registry Jul 23, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 8, 2008 Annual return Annual return
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Annual return Annual return
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry Jan 20, 2006 Annual return Annual return
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Jan 18, 2005 Annual return Annual return
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Financials Jul 23, 2002 Annual accounts Annual accounts
Registry Jul 9, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 9, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1267... Declaration of satisfaction in full or in part of a mortgage or charge 1267...
Registry Jul 9, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 2002 Annual return Annual return
Registry Dec 6, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 28, 2001 Annual accounts Annual accounts
Financials Jan 24, 2001 Annual accounts 1267... Annual accounts 1267...
Registry Jan 24, 2001 Annual return Annual return
Registry Dec 12, 2000 Resignation of a director Resignation of a director
Registry Jan 14, 2000 Annual return Annual return
Financials Dec 22, 1999 Annual accounts Annual accounts
Registry Aug 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 13, 1999 Annual return Annual return
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry Jan 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 1998 Annual return Annual return
Financials Jan 6, 1998 Annual accounts Annual accounts
Registry Oct 30, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1267... Declaration of satisfaction in full or in part of a mortgage or charge 1267...
Registry Mar 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 4, 1997 Resignation of a secretary Resignation of a secretary
Financials Feb 1, 1997 Annual accounts Annual accounts
Registry Jan 28, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 9, 1997 Annual return Annual return
Registry Aug 29, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 1, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 1, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Jan 27, 1996 Memorandum of association Memorandum of association
Registry Dec 22, 1995 Change of name certificate Change of name certificate
Financials Nov 22, 1995 Annual accounts Annual accounts
Registry Aug 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1995 Director resigned, new director appointed 1267... Director resigned, new director appointed 1267...
Financials Jan 5, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Annual return Annual return
Registry Apr 21, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 1994 Particulars of a mortgage or charge 1267... Particulars of a mortgage or charge 1267...
Registry Jan 20, 1994 Annual return Annual return
Financials Oct 27, 1993 Annual accounts Annual accounts
Registry Jan 6, 1993 Annual return Annual return
Registry Nov 24, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 23, 1992 Annual accounts Annual accounts
Registry Nov 20, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 29, 1992 Particulars of a mortgage or charge 1267... Particulars of a mortgage or charge 1267...
Registry Jan 19, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 1992 Annual return Annual return
Registry Dec 31, 1991 Appointment of a man as Director Appointment of a man as Director
Registry Nov 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 8, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 19, 1991 Annual accounts Annual accounts
Registry Aug 23, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 24, 1991 Declaration of satisfaction in full or in part of a mortgage or charge 1267... Declaration of satisfaction in full or in part of a mortgage or charge 1267...
Registry Apr 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 1991 Annual return Annual return
Financials Nov 22, 1990 Annual accounts Annual accounts
Registry May 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 11, 1990 Director resigned, new director appointed 1267... Director resigned, new director appointed 1267...
Registry Jan 25, 1990 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 26, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 1989 Annual return Annual return
Financials Aug 2, 1989 Annual accounts Annual accounts
Registry Nov 15, 1988 Annual return Annual return
Financials Sep 7, 1988 Annual accounts Annual accounts
Registry Oct 27, 1987 Annual return Annual return
Financials Oct 26, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)