- Company Overview for GOODYEAR LIMITED (08358348)
- Filing history for GOODYEAR LIMITED (08358348)
- People for GOODYEAR LIMITED (08358348)
- More for GOODYEAR LIMITED (08358348)
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) |
---|---|---|---|
05 May 2020 | DS02 | Withdraw the company strike off application | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2020 | DS01 | Application to strike the company off the register | |
15 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
07 May 2019 | TM01 | Termination of appointment of Usman Nazir as a director on 7 May 2019 | |
07 May 2019 | PSC07 | Cessation of Usman Nazir as a person with significant control on 7 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Rizwan Ali as a director on 7 May 2019 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
05 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
20 May 2016 | AD01 | Registered office address changed from 166 Osborn Road Birmingham B11 1TT to 12 Perrins Grove Birmingham B8 2EU on 20 May 2016 | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
06 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
13 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
14 Sep 2014 | TM01 | Termination of appointment of Syed Faisal Nadeem as a director on 13 September 2014 | |
14 Sep 2014 | AD01 | Registered office address changed from 14 Ansell Road Sparkbrook Birmingham B11 1TN England to 166 Osborn Road Birmingham B11 1TT on 14 September 2014 | |
14 Sep 2014 | AP01 | Appointment of Mr Usman Nazir as a director on 10 September 2014 | |
10 Aug 2014 | TM01 | Termination of appointment of Nakita Yasmin as a director on 1 August 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Syed Faisal Nadeem as a director on 1 August 2014 |