Advanced company searchLink opens in new window

GOLIATH CONSULTING LIMITED

Company number 06906870

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AD01 Registered office address changed from Suites 2 & 3 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT England to 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN on 26 June 2018
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80
17 May 2016 TM02 Termination of appointment of William Doyle Allsopp as a secretary on 30 April 2016
17 May 2016 AD01 Registered office address changed from 7 Daisy Close Bagworth Leicestershire LE67 1HP to Suites 2 & 3 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 17 May 2016
28 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 80
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 80
19 May 2014 AP03 Appointment of Mr William Doyle Allsopp as a secretary
19 May 2014 TM02 Termination of appointment of Lesley Perry as a secretary
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 TM01 Termination of appointment of John Bailey as a director
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
26 May 2010 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 80