Advanced company searchLink opens in new window

GOODACRE PROPERTY SERVICES LIMITED

Company number 02290467

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 TM01 Termination of appointment of Richard Peter Mason as a director on 1 February 2017
03 Feb 2017 TM01 Termination of appointment of Linda Mason as a director on 1 February 2017
03 Feb 2017 AP01 Appointment of Mr Robert Henry Charles Plumb as a director on 1 February 2017
03 Feb 2017 TM02 Termination of appointment of Linda Mason as a secretary on 1 February 2017
03 Feb 2017 AP03 Appointment of James Howgego as a secretary on 1 February 2017
03 Feb 2017 AD01 Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 9-11 the Quadrant Richmond TW9 1BP on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr James Alfred Lloyd Howgego as a director on 1 February 2017
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
18 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 180,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
03 Dec 2013 SH19 Statement of capital on 3 December 2013
  • GBP 100
03 Dec 2013 CAP-SS Solvency statement dated 02/12/13
03 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2013 AA Full accounts made up to 30 June 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011