About

Registered Number: 04370242
Date of Incorporation: 08/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Parklands House Forest Road, Denmead, Waterlooville, Hampshire, PO7 6TZ

 

Established in 2002, Goulding Paving Contractors Ltd have registered office in Waterlooville. The current directors of this company are Goulding, Joanne, Goulding, Barrie. We do not know the number of employees at Goulding Paving Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Barrie 08 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Joanne 08 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
SH01 - Return of Allotment of shares 31 May 2016
SH01 - Return of Allotment of shares 31 May 2016
SH01 - Return of Allotment of shares 31 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 14 May 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 25 May 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 07 October 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 06 July 2009
DISS16(SOAS) - N/A 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 19 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 10 March 2004
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.