Advanced company searchLink opens in new window

GOAT IN BOOTS LIMITED

Company number 05246951

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 DS01 Application to strike the company off the register
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
30 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jun 2011 AP01 Appointment of Mr Harvey James Simpson as a director
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
25 Oct 2010 CH03 Secretary's details changed for Mr Marcello Alessi on 7 October 2009
25 Oct 2010 CH01 Director's details changed for Mr Marcello Alessi on 7 October 2009
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2
30 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Jan 2010 AR01 Annual return made up to 30 September 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Marcello Alessi on 9 January 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
25 Mar 2009 287 Registered office changed on 25/03/2009 from archway house, 81-82 portsmouth road, surbiton surrey KT6 5PT
06 Mar 2009 288c Director and secretary's change of particulars / marcello alessi / 27/02/2009
26 Jan 2009 AA Total exemption small company accounts made up to 31 July 2007