Advanced company searchLink opens in new window

GODDARD & CO (SOUTH EAST) LIMITED

Company number 07087949

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
18 Jan 2017 CH01 Director's details changed for Samantha Jayne Knight on 10 January 2017
18 Jan 2017 CH01 Director's details changed for John Angus Graham on 10 January 2017
18 Jan 2017 CH01 Director's details changed for Graham Mitchell on 10 January 2017
18 Jan 2017 CH03 Secretary's details changed for Graham Mitchell on 10 January 2017
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
03 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AD01 Registered office address changed from C/O Pkf (Uk) Llp 16 the Havens, Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 13 December 2010
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
02 Mar 2010 AP01 Appointment of John Angus Graham as a director
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
27 Jan 2010 MEM/ARTS Memorandum and Articles of Association
27 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association