Advanced company searchLink opens in new window

GOODLAND CIVIL ENGINEERING LIMITED

Company number 06050671

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
10 Jun 2013 COCOMP Order of court to wind up
05 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 TM02 Termination of appointment of Emily Goodland as a secretary
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
04 May 2012 AA Total exemption small company accounts made up to 5 April 2010
23 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
24 Jul 2010 CH01 Director's details changed for Neil David Goodland on 1 January 2010
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
11 May 2009 363a Return made up to 12/01/09; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
13 Feb 2008 363a Return made up to 12/01/08; full list of members
30 Jan 2008 225 Accounting reference date extended from 31/01/08 to 05/04/08
05 Feb 2007 288a New secretary appointed
05 Feb 2007 288a New director appointed
26 Jan 2007 288b Director resigned
26 Jan 2007 288b Secretary resigned
12 Jan 2007 NEWINC Incorporation