GOITRE KENNELS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Appointment of a voluntary liquidator |
| 24/10/2524 October 2025 New | Removal of liquidator by court order |
| 10/07/2510 July 2025 | Liquidators' statement of receipts and payments to 2025-05-08 |
| 18/06/2418 June 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
| 21/04/2421 April 2024 | Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-04-21 |
| 22/12/2322 December 2023 | Appointment of a voluntary liquidator |
| 21/12/2321 December 2023 | Removal of liquidator by court order |
| 01/11/231 November 2023 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2023-11-01 |
| 25/05/2325 May 2023 | Liquidators' statement of receipts and payments to 2023-05-08 |
| 16/07/2116 July 2021 | Liquidators' statement of receipts and payments to 2021-05-08 |
| 13/06/1913 June 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2019:LIQ. CASE NO.1 |
| 31/05/1831 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 31/05/1831 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 23/05/1823 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O JONES GILES & CLAY THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ WALES |
| 18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE OLD SCHOOL THE QUAY CARMARTHEN CARMARTHENSHIRE SA31 3LN |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 02/06/172 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 13/09/1213 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 07/03/117 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 23/02/1023 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVIES / 23/02/2010 |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/06/07 |
| 17/05/0717 May 2007 | SECRETARY RESIGNED |
| 17/05/0717 May 2007 | DIRECTOR RESIGNED |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
| 15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
| 15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
| 26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5 TEMPLE SQUARE, TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH |
| 23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOITRE KENNELS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company