Gosbeck
Ipswich
Suffolk
IP6 9RZ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£113,955 |
Current Liabilities | £188,472 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
---|---|
23 March 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (11 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 14 January 2016 (10 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (10 pages) |
10 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
26 January 2015 | Administrator's progress report to 15 January 2015 (10 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 October 2014 | Administrator's progress report to 12 September 2014 (10 pages) |
7 July 2014 | Statement of affairs with form 2.14B (9 pages) |
29 May 2014 | Result of meeting of creditors (2 pages) |
7 May 2014 | Statement of administrator's proposal (17 pages) |
27 March 2014 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2014 (2 pages) |
26 March 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Satisfaction of charge 067306860002 in part (4 pages) |
22 March 2014 | Satisfaction of charge 1 in part (4 pages) |
29 November 2013 | Registration of charge 067306860002 (24 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 November 2012 | Annual return made up to 19 November 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Essex CO4 5NE on 10 December 2010 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
30 October 2009 | Registered office address changed from Byways Helmingham Road Gosbeck Ipswich IP6 9RZ Uk on 30 October 2009 (2 pages) |
5 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Director appointed mr michael geoffrey howard (1 page) |
22 October 2008 | Incorporation (13 pages) |
22 October 2008 | Appointment terminated director peter valaitis (1 page) |