Advanced company searchLink opens in new window

GOODMAN AND FINEMAN LIMITED

Company number 10187021

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
06 Nov 2020 AD01 Registered office address changed from Unit 1 14-20 George Street Balsall Heath Birmingham B12 9RG United Kingdom to Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG on 6 November 2020
04 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 May 2019 PSC04 Change of details for Mr Michael Henry Nattrass as a person with significant control on 1 January 2019
08 May 2019 CH01 Director's details changed for Mr Michael Henry Nattrass on 1 January 2019
30 Apr 2019 AD01 Registered office address changed from 14-20 George Street Balsall Heath Birmingham B12 9RG England to Unit 1 14-20 George Street Balsall Heath Birmingham B12 9RG on 30 April 2019
29 Apr 2019 TM01 Termination of appointment of Christopher Jonathan Booth as a director on 27 September 2018
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Aug 2018 AD01 Registered office address changed from 14-20 George Street, Birmingham 14-20 George Street Birmingham B12 9RG England to 14-20 George Street Balsall Heath Birmingham B12 9RG on 11 August 2018
11 Aug 2018 AD01 Registered office address changed from C/O C/O Nattrass Booth 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY United Kingdom to 14-20 George Street, Birmingham 14-20 George Street Birmingham B12 9RG on 11 August 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
26 Apr 2018 PSC04 Change of details for Mr Michael Henry Nattrass as a person with significant control on 26 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Michael Henry Nattrass on 26 April 2018
06 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Michael Henry Nattrass on 11 May 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-27
09 Feb 2017 CONNOT Change of name notice
18 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-18
  • GBP 100