Advanced company searchLink opens in new window

F. GOLDSMITH & CO. LIMITED

Company number 00699067

Filter by category

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)
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
10 Jul 2023 AD01 Registered office address changed from C/ O John Clifford 1 the Rookery Alveston Stratford upon Avon Warwickshire CV37 7QP United Kingdom to C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 10 July 2023
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 LIQ01 Declaration of solvency
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-29
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
15 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
12 Jul 2021 AD01 Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to C/ O John Clifford 1 the Rookery Alveston Stratford upon Avon Warwickshire CV37 7QP on 12 July 2021
17 Mar 2021 AD01 Registered office address changed from 221 High Street Henley in Arden Solihull West Midlands B95 5BG to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 17 March 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 AP03 Appointment of Mrs Janet Yvette Clifford as a secretary on 22 November 2018
05 Aug 2019 TM02 Termination of appointment of Irene Clifford as a secretary on 22 November 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
22 Nov 2018 AP01 Appointment of Mrs Janet Yvette Clifford as a director on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Irene Clifford as a director on 22 November 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
12 Oct 2017 AA Micro company accounts made up to 31 July 2017
22 May 2017 TM01 Termination of appointment of Suzanne Townsend as a director on 22 May 2017