Advanced company searchLink opens in new window

JOHN GOULD ASSOCIATES LIMITED

Company number 04348002

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
09 Jan 2009 363a Return made up to 07/01/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jun 2008 363a Return made up to 07/01/08; full list of members
22 May 2008 288b Appointment Terminated Secretary maureen gould
22 May 2008 288a Secretary appointed mrs elizabeth frott
22 May 2008 288b Appointment Terminated Director maureen gould
06 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 07/01/07; full list of members
27 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Mar 2006 363a Return made up to 07/01/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
25 Feb 2005 363a Return made up to 07/01/05; full list of members
13 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
13 Feb 2004 363a Return made up to 07/01/04; full list of members
10 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
18 Feb 2003 363s Return made up to 07/01/03; full list of members
18 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Apr 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
15 Jan 2002 288a New secretary appointed;new director appointed
15 Jan 2002 287 Registered office changed on 15/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB