Advanced company searchLink opens in new window

GOODMAN BRISTOL (UK) LIMITED

Company number 05529517

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
04 Jan 2011 TM01 Termination of appointment of Jason Dalby as a director
11 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
12 Jan 2010 AP01 Appointment of James Martin Cornell as a director
12 Jan 2010 AP01 Appointment of David Anthony Brett as a director
07 Jan 2010 AP01 Appointment of Mr Graham Nicholas Pardoe as a director
05 Jan 2010 TM01 Termination of appointment of David Keir as a director
05 Jan 2010 TM01 Termination of appointment of Paul Hodge as a director
05 Jan 2010 TM01 Termination of appointment of Michael O'sullivan as a director
21 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
02 Sep 2009 363a Return made up to 05/08/09; full list of members
05 Mar 2009 AA Full accounts made up to 30 June 2008
09 Feb 2009 288c Director's Change of Particulars / jason darby / 12/01/2009 / HouseName/Number was: , now: kingswood grange; Street was: little hayes, now: mill lane; Area was: 1135 warwick road, now: ; Post Town was: solihull, now: lapworth; Region was: west midlands, now: warwickshire; Post Code was: B91 3HQ, now: B94 6HY
15 Jan 2009 288b Appointment Terminated Director peter roberts
20 Aug 2008 288b Appointment Terminated Director david brett
06 Aug 2008 363a Return made up to 05/08/08; full list of members
09 Jul 2008 AA Full accounts made up to 30 June 2007
02 Jul 2008 225 Accounting reference date shortened from 15/04/2008 to 30/06/2007
02 Feb 2008 AA Full accounts made up to 15 April 2007
15 Jan 2008 225 Accounting reference date extended from 31/03/07 to 15/04/07
19 Nov 2007 288c Director's particulars changed
09 Oct 2007 288c Director's particulars changed
16 Aug 2007 363a Return made up to 05/08/07; full list of members