-
GOODRIDGE EVANS LIMITED - 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
Company Information
- Company registration number
- 08652513
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 The Courtyard Harris Business Park
- Hanbury Road
- Stoke Prior
- Bromsgrove
- B60 4DJ 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ UK
Management
- Managing Directors
- BEVAN, David Mostyn
- EVANS, Martin
- GOODRIDGE, Shaun Richard
- Company secretaries
- SMITH, Nicola Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-15
- Age Of Company 2013-08-15 10 years
- SIC/NACE
- 43390
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- HONEYBUN CONSTRUCTION INTERIORS LIMITED
- Filing of Accounts
- Due Date: 2015-05-15
- Last Date:
- Annual Return
- Due Date: 2016-08-29
- Last Date:
-
GOODRIDGE EVANS LIMITED Company Description
- GOODRIDGE EVANS LIMITED is a ltd registered in United Kingdom with the Company reg no 08652513. Its current trading status is "live". It was registered 2013-08-15. It was previously called HONEYBUN CONSTRUCTION INTERIORS LIMITED. It has declared SIC or NACE codes as "43390". It has 3 directors and 1 secretary.It can be contacted at 3 The Courtyard Harris Business Park .
Get GOODRIDGE EVANS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Goodridge Evans Limited - 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
- 2013-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOODRIDGE EVANS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-06) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-03) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-04-14) - 600
-
resolution (2015-04-14) - RESOLUTIONS
-
certificate-change-of-name-company (2015-02-10) - CERTNM
-
termination-director-company-with-name-termination-date (2015-02-09) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
capital-allotment-shares (2014-08-18) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-17) - AP01
-
termination-secretary-company-with-name (2013-11-28) - TM02
-
appoint-person-secretary-company-with-name (2013-11-28) - AP03
-
change-account-reference-date-company-current-shortened (2013-11-11) - AA01
-
incorporation-company (2013-08-15) - NEWINC