- Company Overview for ROBIN J.W GOODCHILD ASSOCIATES LTD (06124027)
- Filing history for ROBIN J.W GOODCHILD ASSOCIATES LTD (06124027)
- People for ROBIN J.W GOODCHILD ASSOCIATES LTD (06124027)
- More for ROBIN J.W GOODCHILD ASSOCIATES LTD (06124027)
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 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
11 Mar 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
11 Mar 2011 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 11 March 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Robin John William Goodchild on 10 March 2010 | |
10 Mar 2010 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 10 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
23 Mar 2009 | 288c | Secretary's Change of Particulars / crest plus services LTD / 23/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom | |
01 Feb 2009 | 288c | Director's Change of Particulars / robin goodchild / 26/01/2009 / HouseName/Number was: 7, now: rose cottage 6; Street was: grange close, now: mill road; Area was: oakley, now: thurleigh; Post Code was: MK43 7TE, now: MK44 2DL | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
04 Jun 2008 | 288c | Director's Change of Particulars / robin goodchild / 22/05/2008 / HouseName/Number was: , now: 7; Street was: 25 lindisfarne priory, now: grange close; Area was: , now: oakley; Post Code was: MK41 0RE, now: MK43 7TE | |
08 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
25 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
25 Mar 2008 | 288b | Appointment Terminated Director crest company formations LIMITED | |
12 Sep 2007 | MA | Memorandum and Articles of Association | |
11 Jul 2007 | MA | Memorandum and Articles of Association | |
04 Jul 2007 | CERTNM | Company name changed crest psc 1734 LIMITED\certificate issued on 04/07/07 | |
10 May 2007 | 288b | Director resigned | |
10 May 2007 | 288a | New director appointed | |
22 Feb 2007 | NEWINC | Incorporation |