Advanced company searchLink opens in new window

GODFREY PEARSON LIMITED

Company number 04240984

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2019
15 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
24 Sep 2015 4.20 Statement of affairs with form 4.19
24 Sep 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
03 Sep 2015 AD01 Registered office address changed from 5 Eagleton Rise High Green Sheffield South Yorkshire S35 4DR to 8 a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 3 September 2015
24 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2014 AD01 Registered office address changed from Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to 5 Eagleton Rise High Green Sheffield South Yorkshire S35 4DR on 8 November 2014
28 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 90
11 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Keith Pearson on 26 June 2010
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed