Advanced company searchLink opens in new window

GOODALL HEALTHCARE LIMITED

Company number 04969249

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
11 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
09 Dec 2008 363a Return made up to 19/11/08; full list of members
08 Dec 2008 287 Registered office changed on 08/12/2008 from 31A austhorpe road crossgates leeds west yorkshire LS15 8BA
08 Dec 2008 288a Secretary appointed mr graham john mosey
08 Dec 2008 288c Director's Change of Particulars / jane goodall / 01/11/2008 / HouseName/Number was: , now: 2; Street was: 3 the granary, now: first avenue; Area was: grange court, now: bardsey; Post Town was: badsworth, now: leeds; Region was: , now: west yorkshire; Post Code was: WF9 1BQ, now: LS17 9BE; Country was: , now: united kingdom
08 Dec 2008 288b Appointment Terminated Secretary pg accounting services LTD
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
21 Nov 2007 363a Return made up to 19/11/07; full list of members
07 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Nov 2006 363a Return made up to 19/11/06; full list of members
27 Apr 2006 287 Registered office changed on 27/04/06 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 0PQ
27 Apr 2006 288a New secretary appointed
30 Mar 2006 288b Secretary resigned
02 Feb 2006 AA Total exemption small company accounts made up to 30 November 2005
24 Jan 2006 363a Return made up to 19/11/05; full list of members
18 Apr 2005 AA Total exemption small company accounts made up to 30 November 2004
13 Dec 2004 363s Return made up to 19/11/04; full list of members
13 Dec 2004 363(288) Director's particulars changed
22 Dec 2003 288b Secretary resigned
22 Dec 2003 288b Director resigned
22 Dec 2003 288a New director appointed