JAMES GOODFELLOW LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Registered office address changed from Flat 13 5 Inverness Street London NW1 7HB England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM FLAT 13 5 INVERNESS STREET CAMDEN LONDON NW1 7HB

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

05/02/155 February 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

10/11/1410 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 12B DENTS ROAD LONDON SW11 6JA ENGLAND

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GOODFELLOW / 23/11/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM FLAT 65 THE IRONWORKS 58 DACE ROAD, BOW LONDON E3 2NX UNITED KINGDOM

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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