Advanced company searchLink opens in new window

JOHN GOODWIN LIMITED

Company number 00584089

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8,000
09 Jun 2015 CH03 Secretary's details changed for Keith Dixon on 27 May 2015
09 Jun 2015 AD01 Registered office address changed from 95 Peascod Street, Windsor, Berks SL4 1DH to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 9 June 2015
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 8,000
07 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for David Charlton Jessey on 1 April 2013
09 Jul 2013 CH01 Director's details changed for Daniel David Jessey on 1 April 2013
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011