Advanced company searchLink opens in new window

GOOD HARBOUR TRADING LIMITED

Company number 08756376

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 Apr 2024 AD01 Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 23 April 2024
23 Apr 2024 LIQ02 Statement of affairs
23 Apr 2024 600 Appointment of a voluntary liquidator
23 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-11
07 Apr 2024 AD01 Registered office address changed from 186 Portobello Road London W11 1LA England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 7 April 2024
07 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
06 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
02 Nov 2023 PSC07 Cessation of Paul Lane as a person with significant control on 30 April 2018
17 Nov 2022 MR04 Satisfaction of charge 087563760001 in full
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
11 Nov 2020 MR01 Registration of charge 087563760002, created on 10 November 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
05 Sep 2018 MR01 Registration of charge 087563760001, created on 5 September 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 AP01 Appointment of Mr Thomas James Coates as a director on 1 January 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association