Advanced company searchLink opens in new window

GOLDINA HOLDINGS LIMITED

Company number 01133412

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 108,000
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