R GOODY ENGINEERING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

19/03/2419 March 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

27/03/2327 March 2023 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-03-27

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-02-01

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-02-01

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2020-02-01

View Document

28/06/2128 June 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 2 February 2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
PILGRIM HOUSE PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
32 ALDERSHOT ROAD
FLEET
HAMPSHIRE
GU51 3NN

View Document

03/03/153 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/153 March 2015 DECLARATION OF SOLVENCY

View Document

03/03/153 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED EUROFLEX TRANSMISSIONS LIMITED
CERTIFICATE ISSUED ON 19/02/15

View Document

19/02/1519 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1512 February 2015 PREVSHO FROM 30/06/2015 TO 02/02/2015

View Document

02/02/152 February 2015 Annual accounts for year ending 02 Feb 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
3 BROADWAY COURT
HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1EG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/12/1314 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
31 DASHWOOD AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3DZ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOODY

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR ROSS EDWARD GOODY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH GOODY / 22/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER GOODY / 22/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

08/12/998 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/04/983 April 1998 S80A AUTH TO ALLOT SEC 30/03/98

View Document

03/04/983 April 1998 S386 DIS APP AUDS 30/03/98

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 30/03/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 30/03/98

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/06/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: G OFFICE CHANGED 20/10/97 20 OLD BAILEY LONDON EC4M 7LN

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: G OFFICE CHANGED 17/04/97 CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 AUDITOR'S RESIGNATION

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9326 April 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: G OFFICE CHANGED 02/10/92 CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: G OFFICE CHANGED 02/09/92 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 ADOPT MEM AND ARTS 10/08/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

22/11/9022 November 1990 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