Advanced company searchLink opens in new window

PUDDLE AND GOOSE LTD

Company number 10254831

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)
16 Sep 2024 AD01 Registered office address changed from 3 Totman Crescent Rayleigh Essex SS6 7UY England to 5th Floor Grove House 248a 248a Marylebone Road London NW1 6BB on 16 September 2024
16 Sep 2024 LIQ02 Statement of affairs
16 Sep 2024 600 Appointment of a voluntary liquidator
16 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-05
31 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 PSC04 Change of details for Susan Christine Langstaff as a person with significant control on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Susan Christine Langstaff on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from 3 Broadway West Leigh-on-Sea Essex SS9 2BZ England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Jessica Sarah Holt on 28 March 2024
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
12 Jun 2023 AD01 Registered office address changed from 1-3 Broadway West Leigh-on-Sea SS9 2BZ England to 3 Broadway West Leigh-on-Sea Essex SS9 2BZ on 12 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
15 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
15 Apr 2020 TM01 Termination of appointment of Gary Hooper as a director on 14 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
21 Jun 2018 PSC04 Change of details for Susan Christine Langstaff as a person with significant control on 11 January 2018
20 Jun 2018 CH01 Director's details changed for Mrs Susan Christine Langstaff on 11 January 2018