GODDARD & CO RENTALS (FELIXSTOWE) LIMITED

06051026
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
17 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 29 Buy now
03 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
03 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Mar 2024 resolution Resolution 1 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 5 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 5 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Paul Stanley Weller) 1 Buy now
22 Sep 2021 accounts Annual Accounts 5 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 5 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
25 Jan 2020 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
25 Jan 2020 officers Termination of appointment of director (Michael Edward John Palmer) 1 Buy now
25 Jan 2020 officers Termination of appointment of secretary (Michael Edward John Palmer) 1 Buy now
02 Oct 2019 accounts Annual Accounts 5 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jan 2019 officers Appointment of director (Mr Peter Kavanagh) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
25 Sep 2018 accounts Annual Accounts 5 Buy now
03 Sep 2018 officers Appointment of director (Mr Adrian Stuart Gill) 2 Buy now
03 Sep 2018 officers Appointment of director (Mr Michael Edward John Palmer) 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 5 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 10 Buy now
29 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2014 annual-return Annual Return 6 Buy now
13 Aug 2013 officers Appointment of director (Mr Paul Stanley Weller) 2 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 officers Appointment of secretary (Mr Matthew James Light) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr Matthew James Light) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Jeremy Goddard) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Graham Mitchell) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Claire Orriss) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Christopher Howlett) 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Carole Goddard) 1 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
03 Dec 2012 officers Appointment of director (Mrs Claire Orriss) 2 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 officers Change of particulars for secretary (Carole Osborn) 1 Buy now
13 Jan 2011 accounts Annual Accounts 6 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Christopher Graham Howlett) 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
29 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
02 Nov 2008 address Registered office changed on 02/11/2008 from 56 anglesea road ipswich IP1 3PW 1 Buy now
24 Apr 2008 accounts Accounting reference date extended from 31/01/2008 to 30/04/2008 1 Buy now
25 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
08 Jan 2008 resolution Resolution 10 Buy now
17 Apr 2007 capital Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
12 Jan 2007 incorporation Incorporation Company 16 Buy now