JOHN GOATLEY LTD

Company Documents

DateDescription
02/09/252 September 2025 Liquidators' statement of receipts and payments to 2025-08-04

View Document

13/08/2413 August 2024 Statement of affairs

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2024-08-13

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Change of details for Mr John William Goatley as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Change of details for Mr John William Goatley as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Director's details changed for Mr John William Goatley on 2023-02-21

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-21 with updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CESSATION OF JANE GOATLEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOATLEY / 21/02/2015

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY JANE GOATLEY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANE GOATLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOATLEY / 21/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOATLEY / 21/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED AUTOTECH (BMW SPECIALIST) LTD CERTIFICATE ISSUED ON 25/04/08

View Document

21/02/0821 February 2008 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