GOLVEL LIMITED
Status | DISSOLVED |
Company No. | 01241771 |
Category | Private Limited Company |
Incorporated | 26 Jan 1976 |
Age | 48 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2011 |
Years | 12 years, 10 months, 26 days |
SUMMARY
GOLVEL LIMITED is an dissolved private limited company with number 01241771. It was incorporated 48 years, 5 months, 23 days ago, on 26 January 1976 and it was dissolved 12 years, 10 months, 26 days ago, on 23 August 2011. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-08
Old address: Saint Gobain House Binley Business Park Coventry CV3 2TT
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edward Moore
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thierry Lambert
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Thierry Lambert
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Alun Roy Oxenham
Documents
Change person secretary company with change date
Date: 30 Apr 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-28
Officer name: Alun Roy Oxenham
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
Documents
Accounts with made up date
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director roland lazard
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed thierry lambert
Documents
Accounts with made up date
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / roland lazard / 26/11/2007 / Occupation was: general delegate uk ireland an, now: general delegate
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 31/12/2007
Documents
Accounts with made up date
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with made up date
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with made up date
Date: 25 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with made up date
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with made up date
Date: 18 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with made up date
Date: 11 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 18 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 10 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; full list of members
Documents
Accounts with made up date
Date: 08 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; no change of members
Documents
Accounts with made up date
Date: 16 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; no change of members
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 03 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; full list of members
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/95; no change of members
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 05 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with made up date
Date: 27 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 21 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/92; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 18 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/05/91; no change of members
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/06/91
Documents
Accounts with accounts type full
Date: 09 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/06/90; full list of members
Documents
Resolution
Date: 09 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/05/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/06/88; full list of members
Documents
Legacy
Date: 06 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/07/87; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type full
Date: 13 Jul 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 20 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 20 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 20/03/87 from: p o box 8 the hayes lye stourbridge west midlands DY9 8NS
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
22 ALEXANDRA VILLAS (FREEHOLD) COMPANY LIMITED
24 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA
Number: | 11549136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11238113 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KLINGER BUILDING,EUROWAY TRADING ESTATE BRADFORD,BD4 6SG
Number: | 01021936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRENTWOOD,CM14 4RR
Number: | 10366121 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 NEWHOUSE ROAD,HEYWOOD,OL10 2NX
Number: | 11568089 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 07284090 |
Status: | ACTIVE |
Category: | Private Limited Company |