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

Liquidation Co Godf1276 (1) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 3, 1995)
  • shareholder details and share percentages
  • 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

Financials

GODFREY D.I.Y. SUPERMARKETS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01707289
Record last updated Tuesday, March 31, 2015 11:58:40 PM UTC
Official Address 90 St Faiths Lane Norwich Nr11ne Thorpe Hamlet
There are 225 companies registered at this street
Postal Code NR11NE
Sector Other retail sale in non-specialised stores

Charts

Visits

LIQUIDATION CO GODF1276 (1) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jan 29, 2015 Final meetings Final meetings
Registry Mar 27, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 26, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Apr 9, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1707... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1707...
Registry Apr 3, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Apr 3, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1707... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1707...
Registry Mar 1, 2013 Company name change Company name change
Registry Mar 1, 2013 Change of name certificate Change of name certificate
Registry Mar 1, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 7, 2013 Statement of company's affairs Statement of company's affairs
Registry Feb 7, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 7, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 24, 2013 Change of registered office address Change of registered office address
Registry Sep 14, 2012 Annual return Annual return
Financials Jan 8, 2012 Annual accounts Annual accounts
Financials Jan 8, 2012 Annual accounts 1707... Annual accounts 1707...
Registry Dec 20, 2011 Change of accounting reference date Change of accounting reference date
Registry Sep 16, 2011 Annual return Annual return
Financials Jan 11, 2011 Annual accounts Annual accounts
Registry Aug 27, 2010 Annual return Annual return
Registry Aug 4, 2010 Resignation of one Director Resignation of one Director
Registry Aug 4, 2010 Resignation of one Director 1707... Resignation of one Director 1707...
Registry Jul 30, 2010 Resignation of one Accounts Manager and one Director (a man) Resignation of one Accounts Manager and one Director (a man)
Registry Jun 8, 2010 Resignation of one Buyer and one Director (a man) Resignation of one Buyer and one Director (a man)
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Oct 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 21, 2009 Annual return Annual return
Registry Sep 8, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 2, 2009 Appointment of a man as Director and Accounts Manager Appointment of a man as Director and Accounts Manager
Financials Jan 19, 2009 Annual accounts Annual accounts
Registry Aug 22, 2008 Annual return Annual return
Financials Dec 28, 2007 Annual accounts Annual accounts
Registry Aug 23, 2007 Annual return Annual return
Financials Nov 10, 2006 Annual accounts Annual accounts
Registry Aug 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 29, 2006 Annual return Annual return
Registry Sep 6, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 6, 2005 Annual return Annual return
Registry Sep 6, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 17, 2005 Annual accounts Annual accounts
Registry Mar 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 30, 2004 Annual accounts Annual accounts
Registry Sep 16, 2004 Annual return Annual return
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Sep 22, 2003 Annual return Annual return
Financials Jan 26, 2003 Annual accounts Annual accounts
Registry Sep 20, 2002 Annual return Annual return
Financials Jan 16, 2002 Annual accounts Annual accounts
Registry Aug 29, 2001 Annual return Annual return
Financials Jan 21, 2001 Annual accounts Annual accounts
Registry Sep 4, 2000 Annual return Annual return
Financials Nov 26, 1999 Annual accounts Annual accounts
Registry Aug 25, 1999 Annual return Annual return
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Aug 26, 1998 Annual return Annual return
Registry Nov 14, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 16, 1997 Annual accounts Annual accounts
Registry Aug 29, 1997 Annual return Annual return
Financials Jan 24, 1997 Annual accounts Annual accounts
Registry Sep 13, 1996 Annual return Annual return
Registry Sep 28, 1995 Annual return 1707... Annual return 1707...
Registry Sep 21, 1995 Alter mem and arts Alter mem and arts
Registry Sep 21, 1995 Memorandum of association Memorandum of association
Financials Aug 3, 1995 Annual accounts Annual accounts
Financials Jan 9, 1995 Annual accounts 1707... Annual accounts 1707...
Registry Sep 9, 1994 Director's particulars changed Director's particulars changed
Registry Sep 9, 1994 Annual return Annual return
Financials Sep 8, 1993 Annual accounts Annual accounts
Registry Sep 7, 1993 Annual return Annual return
Registry Sep 7, 1993 Director's particulars changed Director's particulars changed
Registry Sep 29, 1992 Annual return Annual return
Registry Sep 29, 1992 Director's particulars changed Director's particulars changed
Financials Aug 21, 1992 Annual accounts Annual accounts
Registry Jun 27, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 1991 Annual return Annual return
Registry Aug 20, 1991 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Jun 6, 1991 Annual accounts Annual accounts
Registry Jun 6, 1991 Annual return Annual return
Registry Sep 3, 1990 Annual return 1707... Annual return 1707...
Financials Sep 3, 1990 Annual accounts Annual accounts
Registry Nov 8, 1989 Annual return Annual return
Financials Nov 8, 1989 Annual accounts Annual accounts
Registry Oct 11, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 22, 1988 Annual accounts Annual accounts
Registry Jul 22, 1988 Annual return Annual return
Registry Jun 21, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1987 Annual return Annual return
Financials Sep 16, 1987 Annual accounts Annual accounts
Financials Jul 12, 1986 Annual accounts 1707... Annual accounts 1707...
Registry Jul 12, 1986 Annual return Annual return
Registry Jul 5, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1984 Particulars of a mortgage or charge Particulars of a mortgage or charge

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy