Advanced company searchLink opens in new window

J.GOLDIE LIMITED

Company number 00040253

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
25 Sep 2009 122 S-div
25 Sep 2009 SH20 Statement by Directors
25 Sep 2009 MISC Memorandum of capital - processed 25/09/09
25 Sep 2009 CAP-SS Solvency Statement dated 18/09/09
25 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sdiv 18/09/2009
07 Apr 2009 288a Director appointed andrew andonis andrea
31 Mar 2009 288b Appointment Terminated Director paul inglett
31 Mar 2009 363a Return made up to 05/01/09; full list of members
12 Mar 2009 AA Accounts made up to 4 October 2008
28 Mar 2008 363a Return made up to 15/02/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / stephen oliver / 04/03/2008 / Date of Birth was: 16-Oct-1958, now: 16-Jan-1958
27 Feb 2008 AA Accounts made up to 29 September 2007
08 Nov 2007 287 Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
02 Jul 2007 AA Accounts made up to 30 September 2006
04 Apr 2007 363a Return made up to 15/02/07; full list of members
20 Feb 2007 288a New director appointed
17 Feb 2007 287 Registered office changed on 17/02/07 from: marston's house wolverhampton WV1 4JT
17 Feb 2007 288b Secretary resigned;director resigned
17 Feb 2007 288b Director resigned
17 Feb 2007 288b Director resigned
16 Feb 2007 288a New director appointed
16 Feb 2007 288a New director appointed