- Company Overview for C P GOODALL 1997 SETTLEMENT LTD (03411300)
- Filing history for C P GOODALL 1997 SETTLEMENT LTD (03411300)
- People for C P GOODALL 1997 SETTLEMENT LTD (03411300)
- More for C P GOODALL 1997 SETTLEMENT LTD (03411300)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
12 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
02 Jul 2015 | AD01 | Registered office address changed from 54B 54B New Bank Street Morley West Yorkshire to Denewood Woodside Chorley Lancashire PR7 4AE on 2 July 2015 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Christopher Paul Goodall on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Diane Goodall on 5 August 2014 | |
05 Aug 2014 | CH03 | Secretary's details changed for Christopher Paul Goodall on 5 August 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 7 Friary Court Batley West Yorkshire WF17 9RB England on 2 June 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 2 Mostyn Villas Batley West Yorkshire WF17 0LR on 4 September 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |