- Company Overview for GOODSHAW PROPERTY SERVICES LTD (07798166)
- Filing history for GOODSHAW PROPERTY SERVICES LTD (07798166)
- People for GOODSHAW PROPERTY SERVICES LTD (07798166)
- Insolvency for GOODSHAW PROPERTY SERVICES LTD (07798166)
- More for GOODSHAW PROPERTY SERVICES LTD (07798166)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to C/O Frp Advisory Trading Ltd, Derby House 12 Winckley Square Preston PR1 3JJ on 7 December 2021 | |
07 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2021 | LIQ02 | Statement of affairs | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Christopher John Driver on 1 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Terry Stuart Haworth on 1 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Christopher John Driver as a person with significant control on 1 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Terry Stuart Haworth as a person with significant control on 1 October 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 |