Advanced company searchLink opens in new window

GOODYEAR LIMITED

Company number 08358348

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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