- Company Overview for GOLDINA HOLDINGS LIMITED (01133412)
- Filing history for GOLDINA HOLDINGS LIMITED (01133412)
- People for GOLDINA HOLDINGS LIMITED (01133412)
- Insolvency for GOLDINA HOLDINGS LIMITED (01133412)
- More for GOLDINA HOLDINGS LIMITED (01133412)
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) |
---|---|---|---|
16 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
27 Jul 2015 | LIQ MISC | Insolvency:replacement of liquidator | |
27 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2013 | |
26 Nov 2012 | AA01 | Previous accounting period extended from 31 August 2012 to 8 November 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from Walter Dawson & Son 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW on 15 November 2012 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | 4.70 | Declaration of solvency | |
08 Nov 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Apr 2012 | TM01 | Termination of appointment of June Morris as a director | |
12 Apr 2012 | TM02 | Termination of appointment of June Morris as a secretary | |
27 Mar 2012 | AP01 | Appointment of Karl Tristan Rhodes as a director | |
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mrs June Elizabeth Morris on 1 October 2009 |