- Company Overview for ROBIN GOODWIN LTD (08344729)
- Filing history for ROBIN GOODWIN LTD (08344729)
- People for ROBIN GOODWIN LTD (08344729)
- More for ROBIN GOODWIN LTD (08344729)
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
|
|
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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
|
|
02 Jan 2013 | NEWINC |
Incorporation
|