Advanced company searchLink opens in new window

M. GOLD & CO. (METALS) LIMITED

Company number 00465049

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from 98a Queens Road Lewes East Sussex BN7 2JQ United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 January 2021
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 TM01 Termination of appointment of Lawrence Michael Gold as a director on 13 April 2020
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
03 Oct 2019 PSC01 Notification of Sally Dorothy Gold as a person with significant control on 6 April 2016
09 Jul 2019 MR04 Satisfaction of charge 8 in full
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
10 Oct 2018 AP03 Appointment of Mr Michael Barry Gold as a secretary on 5 October 2018
10 Oct 2018 TM02 Termination of appointment of Timothy James Gold as a secretary on 5 October 2018
10 Oct 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 98a Queens Road Lewes East Sussex BN7 2JQ on 10 October 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
13 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Aug 2017 CH01 Director's details changed for Mrs Sally Dorothy Gold on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Lawrence Michael Gold on 21 August 2017
21 Aug 2017 PSC04 Change of details for Mr Lawrence Michael Gold as a person with significant control on 21 August 2017
24 Jul 2017 AD01 Registered office address changed from 28 Widecombe Way London N2 0HL to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 July 2017