Glemsford
Sudbury
Suffolk
CO10 7UL
Secretary Name | Mrs Joanne Marie Goold |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Former Brewers Arms Norwich Road Little Stonham Stowmarket Suffolk IP14 5DJ |
Website | jamesgooldplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 971012469 |
Telephone region | Mobile |
Registered Address | 34 Crown Field Road Glemsford Sudbury Suffolk CO10 7UL |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
3 at £1 | James Michael Goold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,357 |
Cash | £4,565 |
Current Liabilities | £11,436 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page) |
19 December 2013 | Termination of appointment of Joanne Goold as a secretary (1 page) |
19 December 2013 | Termination of appointment of Joanne Goold as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Registered office address changed from the Former Brewers Arms Norwich Road Little Stonham Stowmarket Suffolk IP14 5DJ England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from the Former Brewers Arms Norwich Road Little Stonham Stowmarket Suffolk IP14 5DJ England on 29 March 2011 (1 page) |
19 March 2010 | Incorporation (23 pages) |
19 March 2010 | Incorporation (23 pages) |