CHRIS GOODE AND COMPANY LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
28/09/2128 September 2021 | Application to strike the company off the register |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
17/03/2017 March 2020 | CESSATION OF RICHARD DUNCAN WATTS AS A PSC |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 JACKSONS WAREHOUSE TARIFF ST MANCHESTER M1 2FJ |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOODE / 21/03/2018 |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOODE / 20/03/2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | 15/03/16 NO MEMBER LIST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | 15/03/15 NO MEMBER LIST |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | 15/03/14 NO MEMBER LIST |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | 15/03/13 NO MEMBER LIST |
05/06/125 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN WATTS / 05/06/2012 |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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