- Company Overview for GODFREY - SYRETT LIMITED (00751094)
- Filing history for GODFREY - SYRETT LIMITED (00751094)
- People for GODFREY - SYRETT LIMITED (00751094)
- Charges for GODFREY - SYRETT LIMITED (00751094)
- Insolvency for GODFREY - SYRETT LIMITED (00751094)
- More for GODFREY - SYRETT LIMITED (00751094)
| 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) |
|---|---|---|---|
| 09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 10 Jan 2024 | AM10 | Administrator's progress report | |
| 09 Jan 2024 | AM23 | Notice of move from Administration to Dissolution | |
| 12 Aug 2023 | AM10 | Administrator's progress report | |
| 10 Feb 2023 | AM10 | Administrator's progress report | |
| 03 Jan 2023 | AM19 | Notice of extension of period of Administration | |
| 28 Jul 2022 | AM10 | Administrator's progress report | |
| 08 Feb 2022 | AM10 | Administrator's progress report | |
| 09 Jan 2022 | AM19 | Notice of extension of period of Administration | |
| 17 Dec 2021 | AD01 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 17 December 2021 | |
| 04 Aug 2021 | AM10 | Administrator's progress report | |
| 08 Apr 2021 | AM15 | Notice of resignation of an administrator | |
| 08 Feb 2021 | AM10 | Administrator's progress report | |
| 07 Jan 2021 | AM19 | Notice of extension of period of Administration | |
| 17 Aug 2020 | AM10 | Administrator's progress report | |
| 10 Feb 2020 | AM10 | Administrator's progress report | |
| 13 Nov 2019 | AM19 | Notice of extension of period of Administration | |
| 13 Aug 2019 | AM10 | Administrator's progress report | |
| 10 Apr 2019 | AM03 | Statement of administrator's proposal | |
| 08 Apr 2019 | AM03 | Statement of administrator's proposal | |
| 05 Apr 2019 | AM06 | Notice of deemed approval of proposals | |
| 15 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
| 07 Feb 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 7 February 2019 | |
| 25 Jan 2019 | AM01 | Appointment of an administrator | |
| 06 Dec 2018 | TM01 | Termination of appointment of Derek Mitchell as a director on 2 October 2018 |