JAMES GOODFELLOW LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2429 August 2024 | Final Gazette dissolved following liquidation |
| 29/05/2429 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 17/04/2417 April 2024 | Removal of liquidator by court order |
| 14/06/2314 June 2023 | Statement of affairs |
| 14/06/2314 June 2023 | Resolutions |
| 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 |
| 14/06/2314 June 2023 | Appointment of a voluntary liquidator |
| 14/06/2314 June 2023 | Resolutions |
| 12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
| 12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 14/03/2114 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 14/01/2014 January 2020 | DISS40 (DISS40(SOAD)) |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM FLAT 13 5 INVERNESS STREET CAMDEN LONDON NW1 7HB |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | DISS40 (DISS40(SOAD)) |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 23/10/1723 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/02/1511 February 2015 | DISS40 (DISS40(SOAD)) |
| 10/02/1510 February 2015 | FIRST GAZETTE |
| 05/02/155 February 2015 | Annual return made up to 12 October 2014 with full list of shareholders |
| 02/12/142 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 10/11/1410 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/11/1321 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
| 22/11/1222 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 12B DENTS ROAD LONDON SW11 6JA ENGLAND |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 23/01/1123 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GOODFELLOW / 23/11/2009 |
| 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 |
| 20/10/0920 October 2009 | 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