- Company Overview for GOFF & CRAWFORD LIMITED (00786852)
- Filing history for GOFF & CRAWFORD LIMITED (00786852)
- People for GOFF & CRAWFORD LIMITED (00786852)
- Charges for GOFF & CRAWFORD LIMITED (00786852)
- Insolvency for GOFF & CRAWFORD LIMITED (00786852)
- More for GOFF & CRAWFORD LIMITED (00786852)
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
|
|
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
|
|
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 |