Download leads from Nexok and grow your business. Find out more

GOLV Contracts Ltd

Documents

Total Documents52
Total Pages161

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off
25 February 2014Final Gazette dissolved via voluntary strike-off
12 November 2013First Gazette notice for voluntary strike-off
12 November 2013First Gazette notice for voluntary strike-off
24 April 2013Voluntary strike-off action has been suspended
24 April 2013Voluntary strike-off action has been suspended
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
12 February 2013Application to strike the company off the register
12 February 2013Application to strike the company off the register
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
21 February 2011Director's details changed for James Batchelor on 16 February 2011
21 February 2011Director's details changed for James Batchelor on 16 February 2011
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
21 February 2011Secretary's details changed for Joanne Batchelor on 16 February 2011
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
21 February 2011Secretary's details changed for Joanne Batchelor on 16 February 2011
9 November 2010Total exemption small company accounts made up to 31 March 2010
9 November 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010
4 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010
4 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010
27 October 2010Registered office address changed from 9 Forrest Close South Woodham Ferrers Chelmsford Essex CM3 5NR on 27 October 2010
27 October 2010Registered office address changed from 9 Forrest Close South Woodham Ferrers Chelmsford Essex CM3 5NR on 27 October 2010
16 February 2010Director's details changed for James Batchelor on 16 February 2010
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
16 February 2010Director's details changed for James Batchelor on 16 February 2010
16 February 2010Director's details changed for Nathan Anthony Franey on 16 February 2010
16 February 2010Director's details changed for Nathan Anthony Franey on 16 February 2010
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
24 March 2009Ad 09/02/09 gbp si 103@1=103 gbp ic 1/104
24 March 2009Ad 09/02/09\gbp si 103@1=103\gbp ic 1/104\
17 March 2009Secretary appointed joanne batchelor
17 March 2009Accounting reference date extended from 28/02/2010 to 05/04/2010
17 March 2009Director appointed james batchelor
17 March 2009Director appointed nathan anthony franey
17 March 2009Secretary appointed joanne batchelor
17 March 2009Director appointed nathan anthony franey
17 March 2009Accounting reference date extended from 28/02/2010 to 05/04/2010
17 March 2009Director appointed james batchelor
2 March 2009Appointment Terminated Director Aderyn Hurworth
2 March 2009Appointment terminated director aderyn hurworth
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
9 February 2009Incorporation
9 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing