This company is commonly known as Goatcher Chandler Limited. The company was founded 12 years ago and was given the registration number 08045472. The firm's registered office is in ROMFORD. You can find them at Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GOATCHER CHANDLER LIMITED |
---|---|---|
Company Number | : | 08045472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2012 |
End of financial year | : | 30 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priestley House, Priestley Gardens, Chadwell Heath, United Kingdom, RM6 4SN | Secretary | 25 April 2012 | Active |
Priestley House, Priestley Gardens, Chadwell Heath, United Kingdom, RM6 4SN | Director | 25 April 2012 | Active |
Mrs Elizabeth Ann Harris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Priestley House, Priestley Gardens, Romford, RM6 4SN |
Nature of control | : |
|
Mr Michael Andrew Harris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Priestley House, Priestley Gardens, Romford, RM6 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-05 | Accounts | Change account reference date company previous extended. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-16 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.