Advanced company searchLink opens in new window

GOODYERS LIMITED

Company number 00212227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
28 May 2019 AD01 Registered office address changed from 9 Woodland Crescent Cyncoed Cardiff South Glamorgan CF23 6BU to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 28 May 2019
25 May 2019 LIQ01 Declaration of solvency
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
25 Mar 2019 AA Micro company accounts made up to 31 January 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 January 2018
31 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Cecil Arthur Cleverley as a director on 21 February 2018
15 May 2017 AA Micro company accounts made up to 31 January 2017
02 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,526
14 Apr 2016 AP03 Appointment of Mr Michael Stuart Cleverley as a secretary on 2 March 2016
14 Apr 2016 TM02 Termination of appointment of Cecil Arthur Cleverley as a secretary on 2 March 2016
14 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,526
25 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7,526
27 Mar 2014 CH01 Director's details changed for Cecil Arthur Cleverley on 1 December 2011
31 May 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders