Advanced company searchLink opens in new window

GOODALL AND BUTLER LIMITED

Company number 00493391

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
29 Apr 2014 AA Total exemption full accounts made up to 28 February 2014
22 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,000
09 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
03 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
22 Oct 2012 AA Total exemption full accounts made up to 28 February 2012
21 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 28 February 2011
01 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
01 Dec 2010 CH02 Director's details changed for Gorgemead Limited on 1 December 2010
01 Dec 2010 AD01 Registered office address changed from 392a Little Horton Lane Bradford BD5 0NX on 1 December 2010
01 Dec 2010 CH04 Secretary's details changed for Gorgemead Limited on 1 December 2010
26 Oct 2010 AP01 Appointment of Mr Yakub Ibrahim Patel as a director
10 May 2010 AA Total exemption full accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
06 May 2009 363a Return made up to 14/11/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Sep 2008 225 Accounting reference date shortened from 31/03/2008 to 28/02/2008
25 Jun 2008 288b Appointment terminate, director and secretary susan christine butler logged form
16 Jun 2008 288b Appointment terminated director gordon butler
10 Mar 2008 288a Secretary appointed colin caunce
10 Mar 2008 288a Director and secretary appointed gorgemead LIMITED