- Company Overview for GOULDING CONSULTING LIMITED (08677167)
- Filing history for GOULDING CONSULTING LIMITED (08677167)
- People for GOULDING CONSULTING LIMITED (08677167)
- Charges for GOULDING CONSULTING LIMITED (08677167)
- Insolvency for GOULDING CONSULTING LIMITED (08677167)
- More for GOULDING CONSULTING LIMITED (08677167)
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) |
---|---|---|---|
18 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2022 | COCOMP | Order of court to wind up | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | AD01 | Registered office address changed from 5 Myrtle Avenue Stoke-on-Trent ST3 6NZ England to Unit 21D Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd on 21 September 2021 | |
05 Aug 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
21 May 2021 | CH01 | Director's details changed for Mr Neil Davies on 1 April 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Neil Davies on 1 March 2021 | |
21 May 2021 | AD01 | Registered office address changed from 15 Bishops Court Eccleshall Stafford ST21 6DX England to 5 Myrtle Avenue Stoke-on-Trent ST3 6NZ on 21 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Christopher Simon Gask as a director on 21 May 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Green Group Warwick Road Maltby Rotherham S66 8EW England to 15 Bishops Court Eccleshall Stafford ST21 6DX on 12 April 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Christopher Simon Gask as a director on 12 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
10 Mar 2021 | PSC07 | Cessation of Green Group International Limited as a person with significant control on 1 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Shaun Michael Goulding as a director on 1 March 2021 | |
10 Mar 2021 | PSC01 | Notification of Neil Davies as a person with significant control on 1 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Neil Davies as a director on 1 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
05 Aug 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Green Group Warwick Road Maltby Rotherham S66 8EW on 21 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
30 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 October 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Shaun Michael Goulding as a director on 6 September 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Shaun Michael Goulding as a director on 19 July 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |