STRINGER GODDARD LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Return of final meeting in a members' voluntary winding up

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CAROL STRINGER / 15/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES STRINGER / 15/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STRINGER / 15/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNITS 1 & 2 CHURCH TRADING ESTATE SLADE GREEN ROAD ERITH KENT DA8 2JA

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STRINGER / 15/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STRINGER / 15/08/2019

View Document

02/08/192 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/192 August 2019 COMPANY NAME CHANGED C.H. GODDARD & CO. (CARTONS) LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010310060007

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

11/10/1611 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 AMMENDING AP01 CHANGE DOB FOR DAVID STRINGER

View Document

05/06/145 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1315 October 2013 ADOPT ARTICLES 30/09/2013

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STRINGER / 30/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES STRINGER / 30/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL STRINGER / 14/04/2010

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: ALDWORTH GRO. CATFORD LONDON SE13 6HJ

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

09/08/019 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/965 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS; AMEND

View Document

10/08/9210 August 1992 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS; AMEND

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/11/7112 November 1971 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