Advanced company searchLink opens in new window

GOODCHILDS ESTATE AGENTS LIMITED

Company number 05375361

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
08 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 3
08 May 2012 TM01 Termination of appointment of Lee Mitchell Warke as a director on 20 February 2012
22 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mr David John Warke on 1 January 2011
25 Feb 2011 CH03 Secretary's details changed for Mr David John Warke on 1 January 2011
28 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
25 Feb 2009 363a Return made up to 24/02/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / lee warke / 16/05/2008 / HouseName/Number was: , now: 22; Street was: 14 conwy close, now: narrow lane; Area was: , now: brownhills; Post Code was: WS2 8YD, now: WS8 6HX; Country was: , now: england; Occupation was: milk distributor, now: estate agent
01 Dec 2008 AA Accounts made up to 28 February 2008
28 May 2008 363a Return made up to 24/02/08; full list of members
27 May 2008 287 Registered office changed on 27/05/2008 from, 7 queens parade, bloxwich, walsall, west midlands, WS3 2EX
13 Nov 2007 AA Accounts made up to 28 February 2007
20 Mar 2007 363s Return made up to 24/02/07; full list of members
20 Mar 2007 363(288) Director's particulars changed
21 Dec 2006 AA Accounts made up to 28 February 2006
22 Nov 2006 287 Registered office changed on 22/11/06 from: 83 park road, bloxwich, walsall, WS3 3SW
16 Mar 2006 363s Return made up to 24/02/06; full list of members