Advanced company searchLink opens in new window

GOODWOODS (STOKE ON TRENT) LIMITED

Company number 03291940

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)
22 Feb 2017 3.6 Receiver's abstract of receipts and payments to 2 October 2013
22 Feb 2017 3.6 Receiver's abstract of receipts and payments to 2 April 2013
17 May 2016 600 Appointment of a voluntary liquidator
17 May 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
17 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2016 4.68 Liquidators' statement of receipts and payments to 4 April 2016
23 Jun 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
23 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jun 2015 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordfshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 4 April 2015
09 Jun 2015 600 Appointment of a voluntary liquidator
29 May 2014 4.68 Liquidators' statement of receipts and payments to 4 April 2014
30 May 2013 4.68 Liquidators' statement of receipts and payments
18 Apr 2012 4.20 Statement of affairs with form 4.19
18 Apr 2012 600 Appointment of a voluntary liquidator
18 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Apr 2012 AD01 Registered office address changed from 433 Shelton New Road Hartshill Stoke on Trent Staffordshire ST4 6DS England on 17 April 2012
10 Apr 2012 LQ01 Notice of appointment of receiver or manager
10 Apr 2012 LQ01 Notice of appointment of receiver or manager
10 Apr 2012 LQ01 Notice of appointment of receiver or manager
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100,100
19 Oct 2011 TM01 Termination of appointment of Marjorie Smith as a director
14 Oct 2011 AP03 Appointment of Mrs Eileen Krywyckyj as a secretary