Advanced company searchLink opens in new window

GOFF & CRAWFORD LIMITED

Company number 00786852

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)
11 Apr 2017 AC92 Restoration by order of the court
28 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2014 4.68 Liquidators' statement of receipts and payments to 24 January 2014
08 Feb 2013 AD01 Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 8 February 2013
08 Feb 2013 4.70 Declaration of solvency
08 Feb 2013 600 Appointment of a voluntary liquidator
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
12 Sep 2011 AP01 Appointment of Joy Janet Crawford as a director on 31 August 2011
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jul 2010 AD01 Registered office address changed from 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN England on 22 July 2010
22 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 22 July 2010
21 Jul 2010 CH01 Director's details changed for Roger Keith Crawford on 22 December 2009
21 Jul 2010 CH01 Director's details changed for Stephen Charles Crawford on 22 December 2009
21 Jul 2010 CH01 Director's details changed for Maureen Yvonne Crawford on 22 December 2009
10 Jun 2010 TM01 Termination of appointment of Rosina Crawford as a director
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 19/06/09; full list of members
05 Aug 2008 AA