Advanced company searchLink opens in new window

D & J GODFREY LIMITED

Company number 08843017

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
03 May 2017 CH01 Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017
02 May 2017 CH01 Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 100
30 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
02 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
05 Mar 2014 TM01 Termination of appointment of Spw Directors Limited as a director
05 Mar 2014 TM01 Termination of appointment of Nita Chhatralia as a director
05 Mar 2014 AP01 Appointment of Mr David Ian Paul Godfrey as a director
28 Feb 2014 CERTNM Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19