Advanced company searchLink opens in new window

GOODE & DAVIES LIMITED

Company number 05119902

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 CH03 Secretary's details changed for Angus Bernard Hendry Harvey Smith on 20 June 2014
02 Jul 2014 CH01 Director's details changed for Tanith Lisa Harvey Smith on 20 June 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from 2 Elm Street Shrewsbury Shropshire SY1 2PU on 29 April 2014
28 Apr 2014 CH01 Director's details changed for Tanith Lisa Harvey Smith on 21 April 2014
28 Apr 2014 CH03 Secretary's details changed for Angus Bernard Hendry Harvey Smith on 21 April 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Tanith Lisa Harvey Smith on 1 October 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 363a Return made up to 05/05/09; full list of members