Advanced company searchLink opens in new window

JOHN GODDEN LIMITED

Company number 01580061

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)
18 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012
28 Dec 2011 4.70 Declaration of solvency
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-08
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
11 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AD01 Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 TM01 Termination of appointment of Gregoire Bertrand as a director
19 Aug 2010 TM02 Termination of appointment of Gregoire Bertrand as a secretary
19 Aug 2010 AP01 Appointment of Neil Michael Croxson as a director
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010
15 Mar 2010 CH03 Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009
15 Mar 2010 CH01 Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009
15 Mar 2010 CH01 Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009
15 Mar 2010 CH03 Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009
26 Feb 2010 AD01 Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010
26 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1