C P GOODALL 1997 SETTLEMENT LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 COMPANY NAME CHANGED GOODALL (NOMINEES) LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 54B 54B NEW BANK STREET MORLEY WEST YORKSHIRE

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GOODALL / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GOODALL / 05/08/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GOODALL / 05/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 7 FRIARY COURT BATLEY WEST YORKSHIRE WF17 9RB ENGLAND

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 2 MOSTYN VILLAS BATLEY WEST YORKSHIRE WF17 0LR

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/09/1214 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GOODALL / 29/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED BOUNDLESSLIMITS LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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