Having been setup in 1999, Goodalls Ltd have registered office in Portsmouth, it's status at Companies House is "Dissolved". There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIERCE, Gerald Michael | 01 June 2000 | 19 December 2013 | 1 |
PIERCE, Patricia Diane | 25 February 1999 | 28 May 2014 | 1 |
PIERCE, Ronald Victor | 25 February 1999 | 28 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 April 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
TM02 - Termination of appointment of secretary | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
MR01 - N/A | 07 June 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 06 August 2007 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
225 - Change of Accounting Reference Date | 25 April 2000 | |
363s - Annual Return | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2013 | Outstanding |
N/A |
Legal charge | 23 January 2009 | Outstanding |
N/A |