Advanced company searchLink opens in new window

GOLDTHREAD LIMITED

Company number 02670569

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2009 AR01 Annual return made up to 26 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from south corner old brighton road lowfield heath crawley west sussex RH11 0PH
23 Dec 2008 288a Secretary appointed lars olaf maynard
23 Dec 2008 288a Director appointed david michael hall
23 Dec 2008 288b Appointment Terminated Secretary mary badman
11 Dec 2008 288a Director appointed stuart randolph lyons
11 Dec 2008 288b Appointment Terminated Director jean phillips
28 Nov 2008 AA Accounts made up to 31 January 2008
02 Jul 2008 363a Return made up to 26/06/08; full list of members
30 Aug 2007 AA Accounts made up to 31 January 2007
23 Jul 2007 363s Return made up to 26/06/07; no change of members
02 Jan 2007 AA Accounts made up to 31 January 2006
15 Aug 2006 363s Return made up to 26/06/06; full list of members
15 Feb 2006 287 Registered office changed on 15/02/06 from: 179 northumberland street norwich norfolk NR2 4EE
12 Dec 2005 288b Secretary resigned;director resigned
12 Dec 2005 288a New secretary appointed
27 Jul 2005 AA Accounts made up to 31 January 2005
27 Jul 2005 363s Return made up to 26/06/05; full list of members
27 Jul 2004 AA Accounts made up to 31 January 2004
14 Jul 2004 363s Return made up to 26/06/04; full list of members