Advanced company searchLink opens in new window

GOLDEN RIVER TRAFFIC SURVEYS LIMITED

Company number 02110078

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)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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
  • RES15 ‐ Change company name resolution on 2012-03-16
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) ca 2006 08/09/2011
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