28 GODWIN ROAD RESIDENTS ASSOCIATION LIMITED

Basement Flat Basement Flat, Hastings, TN35 5JR, East Sussex, United Kingdom
StatusDISSOLVED
Company No.02990348
CategoryPrivate Limited Company
Incorporated15 Nov 1994
Age29 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 10 months, 10 days

SUMMARY

28 GODWIN ROAD RESIDENTS ASSOCIATION LIMITED is an dissolved private limited company with number 02990348. It was incorporated 29 years, 8 months, 17 days ago, on 15 November 1994 and it was dissolved 8 years, 10 months, 10 days ago, on 22 September 2015. The company address is Basement Flat Basement Flat, Hastings, TN35 5JR, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: Basement Flat 28 Godwin Road Hastings East Sussex TN35 5JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2015

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Arthur Buirski

Appointment date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2015

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Haydn Parker

Termination date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridgeford & Co Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2010

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-15

Officer name: Bridgeford & Co Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Nicola Haydn Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola haydn parker / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: 20 havelock road hastings east sussex TN34 1BP

Documents

View document PDF

Accounts amended with made up date

Date: 12 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 22/03/04 from: 97 bohemia road st leonards-on-sea east sussex TN37 6RJ

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/11/95--------- £ si 2@1=2 £ ic 6/8

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 05/10/95 from: 28 godwin road hastings east sussex TN35 5SR

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/03/95--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 22/11/94 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 15 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY WIDE (LONDON) LIMITED

WATERFRONT STUDIOS SUITE F10,LONDON,E16 1AG

Number:04013997
Status:ACTIVE
Category:Private Limited Company

DMA TRADE AND INVESTMENT LIMITED

STANMORE HOUSE,STANMORE,HA7 4AR

Number:11468287
Status:ACTIVE
Category:Private Limited Company

ECOSEAL INSTALLATIONS LTD

417A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AU

Number:08849661
Status:ACTIVE
Category:Private Limited Company

FR SOFTWARE SOLUTIONS LTD

40 NORRIS ROAD,BIRMINGHAM,B6 6PE

Number:10405987
Status:ACTIVE
Category:Private Limited Company

HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED

40 PORTMAN SQUARE,LONDON,W1H 6LT

Number:09589716
Status:ACTIVE
Category:Private Limited Company

JOHN SCRUTON LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:07011295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source