Advanced company searchLink opens in new window

R GOODY ENGINEERING LIMITED

Company number 02561533

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)
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
19 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
27 Mar 2023 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 27 March 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 February 2021
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
03 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 3 June 2020
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
30 May 2018 AD01 Registered office address changed from 32 Aldershot Road Fleet Hampshire GU51 3NN to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 30 May 2018
30 Oct 2015 AA Total exemption small company accounts made up to 2 February 2015
04 Mar 2015 AD01 Registered office address changed from 32 Aldershot Road Fleet Hampshire GU51 3NN to 32 Aldershot Road Fleet Hampshire GU51 3NN on 4 March 2015
04 Mar 2015 AD01 Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 32 Aldershot Road Fleet Hampshire GU51 3NN on 4 March 2015
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
03 Mar 2015 4.70 Declaration of solvency
19 Feb 2015 CERTNM Company name changed euroflex transmissions LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-01-12
19 Feb 2015 CONNOT Change of name notice
12 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 2 February 2015
22 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AD01 Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 October 2014
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100