Advanced company searchLink opens in new window

JAMES GOODFELLOW LIMITED

Company number 07049731

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)
29 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2024 600 Appointment of a voluntary liquidator
17 Apr 2024 LIQ10 Removal of liquidator by court order
14 Jun 2023 AD01 Registered office address changed from Flat 13 5 Inverness Street London NW1 7HB England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 14 June 2023
14 Jun 2023 LIQ02 Statement of affairs
14 Jun 2023 600 Appointment of a voluntary liquidator
14 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Flat 13 5 Inverness Street London NW1 7HB on 21 July 2022
16 Jun 2022 AD01 Registered office address changed from First Floor Telecom House 125 -135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 16 June 2022
02 Jun 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 AA Micro company accounts made up to 31 October 2019
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 12 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Nov 2018 AD01 Registered office address changed from Flat 13 5 Inverness Street Camden London NW1 7HB to First Floor Telecom House 125 -135 Preston Road Brighton BN1 6AF on 14 November 2018
09 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 31 October 2017