Advanced company searchLink opens in new window

COLLIERS GODFREY VAUGHAN LIMITED

Company number 06544827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2016 4.68 Liquidators' statement of receipts and payments to 10 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 10 April 2015
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 April 2014
24 Apr 2013 AD01 Registered office address changed from 9 Marylebone Lane London W1U 1HL on 24 April 2013
19 Apr 2013 4.20 Statement of affairs with form 4.19
19 Apr 2013 600 Appointment of a voluntary liquidator
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 TM01 Termination of appointment of Gareth Jones as a director
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
20 Apr 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Gareth Wilson Jones on 30 March 2011
31 Mar 2011 CH01 Director's details changed for Mr Mark John Sample on 30 March 2011
30 Jul 2010 TM01 Termination of appointment of David Izett as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
19 Apr 2010 CH03 Secretary's details changed for Howard Goldsobel on 25 March 2010
03 Jul 2009 AA Full accounts made up to 31 December 2008
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Apr 2009 363a Return made up to 26/03/09; full list of members
02 Apr 2009 288b Appointment terminated director david doyle