Advanced company searchLink opens in new window

GORING NOMINEES LIMITED

Company number 02442505

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DS01 Application to strike the company off the register
26 May 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 TM01 Termination of appointment of John Roberts as a director
07 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
05 Jan 2011 TM01 Termination of appointment of Robyn Thrussell as a director
09 Sep 2010 AP01 Appointment of Robyn Thrussell as a director
08 Sep 2010 AP01 Appointment of Linda Rose Mayland as a director
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
07 Apr 2010 TM01 Termination of appointment of David Woodfield as a director
17 Mar 2010 AP01 Appointment of Mr John Alexander Roberts as a director
04 Mar 2010 AP01 Appointment of Mr Graham Willsher as a director
18 Feb 2010 TM01 Termination of appointment of Grahame Lisle as a director
13 Jul 2009 288b Appointment Terminated Director ian brittain
28 Apr 2009 AA Accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 25/03/09; full list of members
18 Mar 2009 288c Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street
08 May 2008 AA Accounts made up to 31 December 2007
27 Mar 2008 363a Return made up to 25/03/08; full list of members
27 Sep 2007 288b Director resigned
02 Apr 2007 AA Accounts made up to 31 December 2006
27 Mar 2007 363a Return made up to 25/03/07; full list of members
12 Jan 2007 288c Secretary's particulars changed