This company is commonly known as D.j.godwin Limited. The company was founded 63 years ago and was given the registration number 00669787. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | D.J.GODWIN LIMITED |
---|---|---|
Company Number | : | 00669787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 1960 |
End of financial year | : | 31 August 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Secretary | 23 July 1999 | Active |
2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | - | Active |
7 Lon Cae Porth, Rhiwbina, Cardiff, CF4 6QL | Secretary | - | Active |
Norman Road, Whitchurch, Cardiff, CF14 1PS | Director | 06 January 2014 | Active |
Ty Maen Farmhouse, Mountain Road, Bedwas, Newport, NP1 8ER | Director | 02 March 2008 | Active |
7 Lon Cae Porth, Rhiwbina, Cardiff, CF4 6QL | Director | - | Active |
58 Saint Annes Drive, Llantwit Fardre, Pontypridd, CF38 2PD | Director | 26 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-17 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-17 | Resolution | Resolution. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Change person secretary company with change date. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-09 | Officers | Appoint person director company with name. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.