- Company Overview for GOLDBUYING CENTRES LIMITED (02987675)
- Filing history for GOLDBUYING CENTRES LIMITED (02987675)
- People for GOLDBUYING CENTRES LIMITED (02987675)
- Insolvency for GOLDBUYING CENTRES LIMITED (02987675)
- More for GOLDBUYING CENTRES LIMITED (02987675)
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
|
|
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
|
|
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
|
|
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
|
|
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 |