4 August 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 April 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 April 2009 | Registered office changed on 16/04/2009 from unit 3 ickleford manor turnpike lane ickleford hitchin hertfordshire SG5 3XE | 1 page |
---|
31 March 2009 | Application for striking-off | 1 page |
---|
2 February 2009 | Return made up to 17/03/08; full list of members | 3 pages |
---|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 | 4 pages |
---|
21 June 2007 | Return made up to 17/03/07; full list of members | 2 pages |
---|
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
7 November 2006 | Return made up to 17/03/06; full list of members | 2 pages |
---|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
26 August 2005 | Return made up to 17/03/05; full list of members | 6 pages |
---|
5 August 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 | 1 page |
---|
15 July 2005 | Memorandum and Articles of Association | 7 pages |
---|
11 July 2005 | Company name changed goodwood car sales LIMITED\certificate issued on 11/07/05 | 2 pages |
---|
29 July 2004 | Registered office changed on 29/07/04 from: odsey service station baldock road, odsey hertfordshire SG7 6SB | 1 page |
---|
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 | 4 pages |
---|
6 April 2004 | Return made up to 17/03/04; full list of members | 6 pages |
---|
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 | 4 pages |
---|
22 April 2003 | Return made up to 17/03/03; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 22/04/03
| 6 pages |
---|
12 August 2002 | Secretary resigned | 1 page |
---|
12 August 2002 | New secretary appointed | 2 pages |
---|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 | 4 pages |
---|
2 May 2002 | Return made up to 17/03/02; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
21 August 2001 | Return made up to 17/03/01; full list of members - 363(288) ‐ Secretary resigned
- 363(287) ‐ Registered office changed on 21/08/01
| 6 pages |
---|
7 August 2001 | Registered office changed on 07/08/01 from: unit 5 fiddlebridge lane hatfield hertfordshire AL10 0SP | 1 page |
---|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 | 4 pages |
---|
12 December 2000 | Registered office changed on 12/12/00 from: 1 fen end industrial estate stotfold hitchin hertfordshire SG5 4BA | 1 page |
---|
18 September 2000 | New secretary appointed | 2 pages |
---|
18 September 2000 | New director appointed | 2 pages |
---|
5 September 2000 | Director resigned | 1 page |
---|
31 March 2000 | Return made up to 17/03/00; full list of members | 6 pages |
---|
4 November 1999 | Accounts for a dormant company made up to 30 September 1999 | 1 page |
---|
1 November 1999 | Registered office changed on 01/11/99 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN | 1 page |
---|
1 November 1999 | New director appointed | 2 pages |
---|
1 November 1999 | New secretary appointed | 2 pages |
---|
1 November 1999 | Secretary resigned | 1 page |
---|
1 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 | 1 page |
---|
1 November 1999 | Director resigned | 1 page |
---|
29 October 1999 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
26 October 1999 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
14 October 1999 | Company name changed robbie keane LIMITED\certificate issued on 15/10/99 | 2 pages |
---|
17 March 1999 | Incorporation | 12 pages |
---|