- Company Overview for GOLIATH CONSULTING LIMITED (06906870)
- Filing history for GOLIATH CONSULTING LIMITED (06906870)
- People for GOLIATH CONSULTING LIMITED (06906870)
- More for GOLIATH CONSULTING LIMITED (06906870)
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
|
|
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
|
|
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
|
|
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
|