Advanced company searchLink opens in new window

GODWIN & CO LIMITED

Company number SC403693

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 October 2020
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 October 2019
24 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 October 2018
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 October 2016
25 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Sep 2013 AD01 Registered office address changed from Northside East Camperdown Street Dundee DD1 3ND Scotland on 16 September 2013
22 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 AD02 Register inspection address has been changed
11 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012