- Company Overview for GOLDSTRANDS LIMITED (01065291)
- Filing history for GOLDSTRANDS LIMITED (01065291)
- People for GOLDSTRANDS LIMITED (01065291)
- Charges for GOLDSTRANDS LIMITED (01065291)
- Insolvency for GOLDSTRANDS LIMITED (01065291)
- More for GOLDSTRANDS LIMITED (01065291)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2011 | |
07 Jun 2010 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 | |
25 May 2010 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2010 | |
10 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2010 | 600 | Appointment of a voluntary liquidator | |
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-19
|
|
19 Jan 2010 | CH01 | Director's details changed for Sheila Patel on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Jayant Patel on 31 December 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Mar 2009 | AA | Accounts for a small company made up to 31 August 2006 | |
20 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
20 Jan 2009 | 288c | Director and Secretary's Change of Particulars / sheila patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD | |
20 Jan 2009 | 288c | Director's Change of Particulars / jayant patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD | |
19 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
01 Dec 2006 | 287 | Registered office changed on 01/12/06 from: 112B high road ilford essex IG1 1BY | |
30 Jun 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
23 Mar 2006 | 363a | Return made up to 31/12/05; full list of members | |
23 Mar 2006 | 288c | Director's particulars changed | |
23 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 |