Advanced company searchLink opens in new window

GOODTILE LIMITED

Company number 05907875

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2009 288a Secretary appointed mehmet oner
02 Jan 2009 288b Appointment Terminated Secretary pamela barratt
23 Oct 2008 363a Return made up to 16/08/08; full list of members
23 Oct 2008 288c Director's Change of Particulars / suleyman oner / 01/08/2008 / HouseName/Number was: , now: fernbank house, 1; Street was: 45 scholes lane, now: shawclough road; Area was: prestwich, now: ; Post Town was: manchester, now: rochdale; Post Code was: M25 0AY, now: OL12 6LG; Country was: , now: united kingdom
23 Oct 2008 288c Secretary's Change of Particulars / pamela barratt / 01/08/2008 / HouseName/Number was: 22, now: fernbank house,1; Street was: linden way, now: shawclough road; Area was: droylsden, now: ; Post Town was: manchester, now: rochdale; Region was: , now: lancashire; Post Code was: M43 6QS, now: OL12 6LG; Country was: , now: united kingdom
10 Mar 2008 288b Appointment Terminated Secretary margo oner
10 Mar 2008 288a Secretary appointed pamela barratt
07 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Sep 2007 363s Return made up to 16/08/07; full list of members
11 Nov 2006 287 Registered office changed on 11/11/06 from: 16 st john street london EC1M 4NT
11 Nov 2006 288b Secretary resigned
11 Nov 2006 288b Director resigned
11 Nov 2006 288a New secretary appointed
11 Nov 2006 288a New director appointed
16 Aug 2006 NEWINC Incorporation