This company is commonly known as Goughs Yard Limited. The company was founded 9 years ago and was given the registration number 09347557. The firm's registered office is in BOLTON. You can find them at 45-53 Chorley New Road, Regency House, Bolton, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GOUGHS YARD LIMITED |
---|---|---|
Company Number | : | 09347557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 2014 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45-53 Chorley New Road, Regency House, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 32 Sovereign Street, Leeds, United Kingdom, LS1 4BJ | Secretary | 09 December 2014 | Active |
Prospect House, 32 Sovereign Street, Leeds, United Kingdom, LS1 4BJ | Director | 09 December 2014 | Active |
Mr Warren Christopher Hill | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | English |
Address | : | 45-53, Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-08-02 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.