Advanced company searchLink opens in new window

ROBIN GOODWIN LTD

Company number 08344729

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
05 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
02 Jan 2017 AD01 Registered office address changed from 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN to C/O Bourne & Co 3 Charnwood Street Derby DE1 2GY on 2 January 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
07 May 2015 AD01 Registered office address changed from C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN on 7 May 2015
05 Feb 2015 CERTNM Company name changed tatty tot LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 TM01 Termination of appointment of Desri Anne Goodwin as a director on 1 September 2014
01 Jul 2014 AD01 Registered office address changed from 1a Lea Manufacturing Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LN England on 1 July 2014
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Robin James Goodwin as a director
28 Feb 2014 AD01 Registered office address changed from Minton House Market Place Hartington Buxton Derbyshire SK17 0AL on 28 February 2014
28 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
22 Nov 2013 TM01 Termination of appointment of Robin Goodwin as a director
22 Nov 2013 AP01 Appointment of Mrs Desri Anne Goodwin as a director
04 Nov 2013 CERTNM Company name changed robin and desri LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
02 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted