Advanced company searchLink opens in new window

GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED

Company number 01777292

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
06 Sep 2022 SH19 Statement of capital on 6 September 2022
  • GBP 1
06 Sep 2022 SH20 Statement by Directors
06 Sep 2022 CAP-SS Solvency Statement dated 02/09/22
06 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Oct 2021 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021
13 Jul 2021 AP03 Appointment of Jenelle Marie Chalmers as a secretary on 1 July 2021
13 Jul 2021 AP03 Appointment of Margaret Austin Wright as a secretary on 1 July 2021
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 TM02 Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021
19 May 2021 CH01 Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
22 Mar 2021 TM01 Termination of appointment of William Frederick Knottenbelt as a director on 19 March 2021
22 Mar 2021 AP01 Appointment of James Bray as a director on 19 March 2021
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
02 Apr 2020 AP03 Appointment of Veronica Holly Ridley as a secretary on 14 January 2020
02 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Mar 2020 TM02 Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 AP01 Appointment of Adrienne Hilary Seaman as a director on 7 August 2019