Advanced company searchLink opens in new window

EXPERIAN GOAD LIMITED

Company number 01236235

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 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 2009 CH01 Director's details changed for Paul Graeme Cooper on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mark Pepper on 1 October 2009
11 Oct 2009 CH01 Director's details changed for Paul Alan Atkinson on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Alice Read on 1 October 2009
20 Jan 2009 4.70 Declaration of solvency
20 Jan 2009 LIQ MISC RES Resolution insolvency:ordinary resolution "books records.etc"
20 Jan 2009 LIQ MISC RES Resolution insolvency:special resolution "in specie"
20 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-09
20 Jan 2009 600 Appointment of a voluntary liquidator
18 Dec 2008 288a Director appointed paul alan atkinson
17 Dec 2008 288a Secretary appointed alice read
17 Dec 2008 288b Appointment Terminated Director colin rutter
17 Dec 2008 288b Appointment Terminated Secretary ronan hanna
17 Dec 2008 288b Appointment Terminated Director melville mason
17 Dec 2008 288a Director appointed paul graeme cooper
17 Oct 2008 288b Appointment Terminated Director martin davies
30 Oct 2007 363a Return made up to 20/10/07; full list of members
29 Oct 2007 288a New director appointed
28 Sep 2007 AA Accounts made up to 31 March 2007
28 Sep 2007 288a New director appointed
01 Aug 2007 288a New director appointed
01 Aug 2007 288b Director resigned
20 Jul 2007 288b Secretary resigned