Advanced company searchLink opens in new window

GOLDBUYING CENTRES LIMITED

Company number 02987675

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 8 June 2020
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
20 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019
28 Jan 2019 AD01 Registered office address changed from Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 28 January 2019
18 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 AD01 Registered office address changed from C/O Balance Accountants Victoria Court Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 16 January 2019
15 Jan 2019 LIQ06 Resignation of a liquidator
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
23 Jun 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
03 Dec 2013 CH01 Director's details changed for Edmund Noad on 1 December 2013
02 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
02 Nov 2012 TM02 Termination of appointment of Greenwood Barton as a secretary
02 Nov 2012 TM02 Termination of appointment of Greenwood Barton as a secretary