G P WOOLGATE LIMITED

Company Documents

DateDescription
24/03/2424 March 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Resolutions

View Document

04/07/204 July 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

25/07/1325 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

25/04/1325 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1228 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM PRICEWATERHOUSECOOPERS LLP ONE KINGSWAY CARDIFF SOUTH GLAMORGAN CF10 3PW

View Document

28/08/1228 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY SIMON WILBRAHAM

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM PREMIER HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY ST ALBANS HERTFORDSHIRE AL1 2RE

View Document

06/08/126 August 2012 DIRECTOR APPOINTED DONALD LESLIE EVANS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED BRIAN JONES

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EMMETT MCEVOY

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE

View Document

15/02/1215 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HINES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR TYLEY

View Document

19/07/1119 July 2011 SECRETARY APPOINTED SIMON NICHOLAS WILBRAHAM

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED ANDREW MICHAEL PEELER

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MS SUZANNE ELIZABETH WISE

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH

View Document

24/07/0924 July 2009 RES02

View Document

23/07/0923 July 2009 ORDER OF COURT - RESTORATION

View Document

28/08/0728 August 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/0715 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LN

View Document

25/08/0625 August 2006 ORDER OF COURT - RESTORATION 24/08/06

View Document

12/12/0012 December 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/08/0015 August 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/0027 June 2000 APPLICATION FOR STRIKING-OFF

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED G PLAN LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 AUDITOR'S RESIGNATION

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: SPRING GARDENS HIGH WYCOMBE BUCKS HP13 7AD

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 19/06/90

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 28/07/89

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ALTER MEM AND ARTS 19/06/90

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

13/07/8913 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 29/07/88

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 240588

View Document

14/06/8814 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 01/08/86

View Document

01/01/871 January 1987 COMPANY NAME CHANGED E. GOMME LIMITED CERTIFICATE ISSUED ON 01/01/87

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company