Advanced company searchLink opens in new window

M D GOODMAN COMPANY DEVELOPMENTS LIMITED

Company number 04394571

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
09 Mar 2015 SH20 Statement by Directors
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 10,000
09 Mar 2015 CAP-SS Solvency Statement dated 12/02/15
09 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/02/2015
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
07 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 21,500
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
26 Feb 2013 SH20 Statement by directors
26 Feb 2013 SH19 Statement of capital on 26 February 2013
  • GBP 21,500
26 Feb 2013 CAP-SS Solvency statement dated 16/02/13
26 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £32000 cancelled from share prem a/c 16/02/2013
07 Feb 2013 TM01 Termination of appointment of Nigel Fee as a director
07 Feb 2013 TM01 Termination of appointment of Mark Crowther as a director
12 Nov 2012 SH20 Statement by directors