GOODMANS DOMESTIC APPLIANCES LIMITED: Filings
Overview
Company Name | GOODMANS DOMESTIC APPLIANCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01391212 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GOODMANS DOMESTIC APPLIANCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Robert Taylor on Feb 11, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Robert Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Ashley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS* on Feb 12, 2013 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Secretary's details changed for Prism Cosec Limited on Jan 16, 2012 | 2 pages | CH04 | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Ashley on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Michael Ashley as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Colin Grimsdell as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Prism Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Colin Grimsdell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Colin Raymond Grimsdell as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Colin Raymond Grimsdell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Malin as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0