Wolverton
Milton Keynes
Buckinghamshire
MK12 5DP
Director Name | Mr Gailius Gudonis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 20 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LJ |
Website | gudval.com |
---|
Registered Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Gailius Gudonis 50.00% Ordinary |
---|---|
1 at £1 | Valentinas Cvilikas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,073 |
Cash | £7,445 |
Current Liabilities | £65,761 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 19 May 2018 (17 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (13 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (13 pages) |
14 June 2016 | Registered office address changed from 175 Windsor Street Milton Keynes MK12 5DP to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 175 Windsor Street Milton Keynes MK12 5DP to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 14 June 2016 (2 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (5 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Statement of affairs with form 4.19 (5 pages) |
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Director's details changed for Mr Valentinas Cvilikas on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Gailius Gudonis on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Valentinas Cvilikas on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Gailius Gudonis on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Incorporation (11 pages) |
20 August 2009 | Incorporation (11 pages) |