- Company Overview for GOLDEN RIVER TRAFFIC SURVEYS LIMITED (02110078)
- Filing history for GOLDEN RIVER TRAFFIC SURVEYS LIMITED (02110078)
- People for GOLDEN RIVER TRAFFIC SURVEYS LIMITED (02110078)
- Charges for GOLDEN RIVER TRAFFIC SURVEYS LIMITED (02110078)
- More for GOLDEN RIVER TRAFFIC SURVEYS LIMITED (02110078)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2016 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
01 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 May 2014 | AUD | Auditor's resignation | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Apr 2012 | TM01 | Termination of appointment of Hilary Jones as a director | |
22 Mar 2012 | CERTNM |
Company name changed count on us LIMITED\certificate issued on 22/03/12
|
|
22 Mar 2012 | CONNOT | Change of name notice | |
20 Feb 2012 | AP01 | Appointment of Mr Ian Smith as a director | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Mr Andrew Maurice Burton on 1 November 2010 |