UKBizDB.co.uk

CHRISTOPHER GOOLD BUILDING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Goold Building Contractors Limited. The company was founded 15 years ago and was given the registration number 06887885. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHRISTOPHER GOOLD BUILDING CONTRACTORS LIMITED
Company Number:06887885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2009
End of financial year:05 April 2012
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Princess Close, Crewe, England, CW2 8HW

Director27 April 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2016-05-13Address

Change registered office address company with date old address new address.

Download
2014-03-21Address

Change registered office address company with date old address.

Download
2014-03-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-20Resolution

Resolution.

Download
2014-01-22Officers

Change person director company with change date.

Download
2013-11-18Address

Change registered office address company with date old address.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type total exemption small.

Download
2012-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-21Accounts

Accounts with accounts type total exemption small.

Download
2011-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-06Capital

Capital allotment shares.

Download
2011-07-04Officers

Change person director company with change date.

Download
2011-07-04Officers

Change person director company with change date.

Download
2011-07-04Address

Change registered office address company with date old address.

Download
2010-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.