GOLDWING DEVELOPMENTS LTD

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM MANOR LAITH WORKS 207A CITY ROAD SHEFFIELD S2 5HG

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 SECRETARY APPOINTED GEORGE RYLEY WING

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL WING

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WING

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RYLEY WING

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR GEORGE RYLEY WING

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYLEY WING / 17/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WING / 17/12/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WING / 17/12/2011

View Document

14/11/1114 November 2011 ALTER ARTICLES 07/11/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYLEY WING / 17/12/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: EMBASSY HOUSE SORESBY STREET CHESTERFIELD S40 1JW

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9317 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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