GOODHALLS PALLET SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Liquidators' statement of receipts and payments to 2025-05-22 |
| 04/06/244 June 2024 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 2024-06-04 |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Declaration of solvency |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Appointment of a voluntary liquidator |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 14/02/2414 February 2024 | Previous accounting period shortened from 2024-02-28 to 2024-01-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 28/09/2228 September 2022 | Change of share class name or designation |
| 28/09/2228 September 2022 | Change of share class name or designation |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 21/09/2221 September 2022 | Change of details for Mr John Charles Andrew Goodall as a person with significant control on 2022-08-23 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2021-02-28 |
| 16/06/2116 June 2021 | Change of details for Mr John Charles Andrew Goodall as a person with significant control on 2021-06-15 |
| 16/06/2116 June 2021 | Change of details for Mrs Kay Louise Needham-Goodall as a person with significant control on 2021-06-15 |
| 16/06/2116 June 2021 | Director's details changed for Mr John Charles Andrew Goodall on 2021-06-15 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/08/2011 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 05/09/195 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
| 27/09/1827 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LOUISE NEEDHAM-GOODALL |
| 23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES ANDREW GOODALL |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
| 18/07/1718 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODALL / 26/11/2015 |
| 19/02/1619 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY LOUISE NEEDHAM-GOODALL / 01/02/2016 |
| 19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/03/1322 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/02/1221 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 12/05/1112 May 2011 | DIVISION OF SHARES 01/03/2011 |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM ALEXANDRA HOUSE 123 PRIESTSIC ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4EA ENGLAND |
| 23/03/1123 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA UNITED KINGDOM |
| 17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ALEXANDRA HOUSE, 123 PRIESTSIC ROAD, SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4EA |
| 15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAY LOUISE NEEDHAM / 05/08/2010 |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODHALL / 19/02/2003 |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODHALL / 01/10/2009 |
| 18/03/1018 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 26/02/0826 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 02/03/062 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 14/03/0514 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
| 29/07/0429 July 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04 |
| 26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
| 23/02/0423 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | DIRECTOR RESIGNED |
| 03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
| 03/04/033 April 2003 | NEW SECRETARY APPOINTED |
| 03/04/033 April 2003 | SECRETARY RESIGNED |
| 19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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