- Company Overview for GODDARD & CO (SOUTH EAST) LIMITED (07087949)
- Filing history for GODDARD & CO (SOUTH EAST) LIMITED (07087949)
- People for GODDARD & CO (SOUTH EAST) LIMITED (07087949)
- More for GODDARD & CO (SOUTH EAST) LIMITED (07087949)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|