Established in 2004, C D Goodall & Company Ltd have registered office in Hereford, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has 3 directors listed as Allen, Kevin Gareth, Bufton, Shaun, Goodall, Kevin Clive at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Kevin Gareth | 19 October 2004 | - | 1 |
BUFTON, Shaun | 19 October 2004 | - | 1 |
GOODALL, Kevin Clive | 01 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 August 2018 | |
DS01 - Striking off application by a company | 25 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AA01 - Change of accounting reference date | 25 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AD01 - Change of registered office address | 21 August 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA01 - Change of accounting reference date | 18 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363a - Annual Return | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
363s - Annual Return | 19 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2005 | |
225 - Change of Accounting Reference Date | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
NEWINC - New incorporation documents | 20 April 2004 |