GODDARD CONSULTANTS COACHING PRACTICE CIC
Status | DISSOLVED |
Company No. | 06082283 |
Category | |
Incorporated | 05 Feb 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 6 months, 10 days |
SUMMARY
GODDARD CONSULTANTS COACHING PRACTICE CIC is an dissolved with number 06082283. It was incorporated 17 years, 4 months, 3 days ago, on 05 February 2007 and it was dissolved 6 months, 10 days ago, on 28 November 2023. The company address is Derwent House Derwent House, Matlock, DE4 3LU, Derbyshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Second filing notification of a person with significant control
Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Beverley Weston
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sue Gillian Gorr
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Beverley Watson
Change date: 2021-12-01
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefanos Nachmias
Notification date: 2021-12-01
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-01
Psc name: Beverley Watson
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-01
Psc name: Sue Gillian Gorr
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beverley Weston
Cessation date: 2021-11-30
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-01
Psc name: Beverley Weston
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ingrid Helen Pasteur
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Goddard
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Olinda Everett
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Bernard Jonathan Everett
Documents
Termination secretary company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Charles Goddard
Termination date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Charles Goddard
Cessation date: 2021-10-01
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Weston
Appointment date: 2021-10-01
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mrs Sue Gillian Gott
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stefanos Nachmias
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Gillian Gott
Appointment date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 04 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change sail address company with old address new address
Date: 04 Mar 2016
Category: Address
Type: AD02
Old address: 88 Bank Road Matlock Derbyshire DE4 3GL England
New address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
New address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU
Change date: 2015-12-10
Old address: 88 Bank Road Matlock Derbyshire DE4 3GL
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 04 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Move registers to registered office company with new address
Date: 04 Mar 2015
Category: Address
Type: AD04
New address: 88 Bank Road Matlock Derbyshire DE4 3GL
Documents
Change sail address company with old address new address
Date: 04 Mar 2015
Category: Address
Type: AD02
Old address: C/O West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW United Kingdom
New address: 88 Bank Road Matlock Derbyshire DE4 3GL
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
New address: 88 Bank Road Matlock Derbyshire DE4 3GL
Old address: West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW
Documents
Annual return company with made up date no member list
Date: 04 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 07 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Move registers to sail company
Date: 07 Feb 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 07 Feb 2013
Category: Address
Type: AD02
Old address: Lincoln Chambers Hightown Crewe CW1 3BS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: C/O Michael Goddard 100 Wellington Street Matlock Derbyshire DE4 3GW United Kingdom
Change date: 2012-06-01
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serena Bradshaw
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 10 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change registered office address company with date old address
Date: 21 Nov 2010
Action Date: 21 Nov 2010
Category: Address
Type: AD01
Old address: Lincoln Chambers Hightown Crewe Cheshire CW1 3BS
Change date: 2010-11-21
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date no member list
Date: 07 Apr 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Michael Charles Goddard
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Mr Bernard Jonathan Everett
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Mrs Maria Olinda Everett
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Serena Perditha Bradshaw
Change date: 2010-04-07
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs maria olinda everett
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr bernard jonathan everett
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ingrid helen pasteur
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/02/09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/02/08
Documents
Incorporation community interest company
Date: 05 Feb 2007
Category: Incorporation
Type: CICINC
Documents
Some Companies
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 10319586 |
Status: | ACTIVE |
Category: | Private Limited Company |
19C OFFORD ROAD,ISLINGTON,N1 1DJ
Number: | 09874075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNY HILL TEST CENTRE LIMITED
UNIT 2 HARLEQUIN BUSINESS PARK,BURY ST EDMUNDS,IP28 8DS
Number: | 06665806 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FLEET STREET,BIRMINGHAM,B3 1JP
Number: | 11160005 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAVES CAPRICORN ELECTRICAL LIMITED
UNIT 5 OYSTER ESTATE JACKSON CLOSE,PORTSMOUTH,PO6 1QN
Number: | 09316317 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CAXTON ROAD,HODDESDON,EN11 9PG
Number: | 09046083 |
Status: | ACTIVE |
Category: | Private Limited Company |