- Company Overview for GOODWELLS HOLDINGS LIMITED (06279964)
- Filing history for GOODWELLS HOLDINGS LIMITED (06279964)
- People for GOODWELLS HOLDINGS LIMITED (06279964)
- Charges for GOODWELLS HOLDINGS LIMITED (06279964)
- More for GOODWELLS HOLDINGS LIMITED (06279964)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2012 | TM01 | Termination of appointment of Andrew Paul Lea Redmond as a director on 3 September 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Sep 2010 | AP01 | Appointment of Mohsen Gol Mohammadzadeh as a director | |
15 Sep 2010 | AD01 | Registered office address changed from 438 Birchfield Road Perry Bar Birmingham B20 3JG on 15 September 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Reza Tabatabai on 6 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Andrew Paul Lea Redmond on 6 June 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Reza Tabatabai on 6 June 2010 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
25 Sep 2008 | 363a | Return made up to 14/06/08; full list of members | |
22 Apr 2008 | MA | Memorandum and Articles of Association | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2008 | 88(2) | Ad 16/10/07 gbp si 5@1=5 gbp ic 1/6 | |
16 Jul 2007 | 288a | New director appointed | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 52 mucklow hill halesowen west midlands B62 8BL | |
16 Jul 2007 | 288a | New secretary appointed;new director appointed |