GOODHALLS PALLET SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Liquidators' statement of receipts and payments to 2025-05-22

View Document

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

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Declaration of solvency

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Previous accounting period shortened from 2024-02-28 to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Change of details for Mr John Charles Andrew Goodall as a person with significant control on 2022-08-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Change of details for Mr John Charles Andrew Goodall as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Change of details for Mrs Kay Louise Needham-Goodall as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Director's details changed for Mr John Charles Andrew Goodall on 2021-06-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LOUISE NEEDHAM-GOODALL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES ANDREW GOODALL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODALL / 26/11/2015

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY LOUISE NEEDHAM-GOODALL / 01/02/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 DIVISION OF SHARES 01/03/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

23/03/1123 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA UNITED KINGDOM

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ALEXANDRA HOUSE, 123 PRIESTSIC ROAD, SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4EA

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KAY LOUISE NEEDHAM / 05/08/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODHALL / 19/02/2003

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODHALL / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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