Advanced company searchLink opens in new window

GOODLANDS DISPLAYS LIMITED

Company number 00728404

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 DS01 Application to strike the company off the register
06 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260
06 Jan 2014 TM01 Termination of appointment of Miriam Goodman as a director
03 Dec 2013 AA01 Previous accounting period extended from 5 April 2013 to 30 September 2013
12 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mrs Susan Lesley Goodman on 12 December 2012
12 Dec 2012 CH03 Secretary's details changed for Susan Goodman on 11 December 2012
11 Dec 2012 CH01 Director's details changed for Mrs Susan Lesley Goodman on 11 December 2012
06 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Aug 2012 AP01 Appointment of Mr Colin Phillips as a director
03 May 2012 AP01 Appointment of Miss Georgina Claire Goodman as a director
03 May 2012 AP01 Appointment of Miss Lucinda Louise Goodman as a director
30 Apr 2012 TM01 Termination of appointment of Robin Goodman as a director
30 Apr 2012 AP01 Appointment of Mrs Susan Lesley Goodman as a director
06 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
15 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from , Arkenis House Brook Way, Leatherhead, Surrey, United Kingdom, KT22 7NA, United Kingdom on 25 November 2010
28 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
15 Feb 2010 AD01 Registered office address changed from , Fpss the Broadway, 196 the Broadway Wimbledon, London, SW19 1RY on 15 February 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009