Advanced company searchLink opens in new window

GOLDMAN & SONS LTD.

Company number 07016529

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)
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 PSC01 Notification of Christopher Charles Peet as a person with significant control on 22 May 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 AD01 Registered office address changed from Office 1 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR England to Kemp House 152-160 City Road London EC1V 2NX on 17 June 2019
16 Jun 2019 TM01 Termination of appointment of Michael John Mahony as a director on 5 June 2019
16 Jun 2019 PSC07 Cessation of Michael John Mahony as a person with significant control on 5 June 2019
16 Apr 2019 AP01 Appointment of Mr Christopher Charles Peet as a director on 15 April 2019
30 Mar 2019 AD01 Registered office address changed from Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ England to Office 1 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR on 30 March 2019
23 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with updates
23 Oct 2018 AD01 Registered office address changed from Unit 7 7 Lakeside Calder Island Way Wakefield Yorks WF7 2AW England to Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ on 23 October 2018
06 Sep 2018 AD01 Registered office address changed from 6 Lakeside Estate Ryhill Wakefield W Yorks WF4 2DN England to Unit 7 7 Lakeside Calder Island Way Wakefield Yorks WF7 2AW on 6 September 2018
02 Aug 2018 AD01 Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to 6 Lakeside Estate Ryhill Wakefield W Yorks WF4 2DN on 2 August 2018
17 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Dec 2016 CS01 Confirmation statement made on 11 September 2016 with updates
09 Sep 2016 TM01 Termination of appointment of James David Ideson as a director on 1 September 2016
12 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
29 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Mar 2016 AD01 Registered office address changed from 12-16 Station Street East Coventry CV6 5FJ to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 27 March 2016
18 Feb 2016 AP01 Appointment of Mr James Ideson as a director on 10 February 2016
17 Dec 2015 TM01 Termination of appointment of Hardeep Kaur Mann as a director on 1 December 2015
17 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
03 Nov 2015 CERTNM Company name changed switch accountant LTD.\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
25 Oct 2015 AD01 Registered office address changed from 441 Gateford Rd Worksop Notts S81 7BN to 12-16 Station Street East Coventry CV6 5FJ on 25 October 2015