- Company Overview for GOLDMILE COUNTY LIMITED (03793820)
- Filing history for GOLDMILE COUNTY LIMITED (03793820)
- People for GOLDMILE COUNTY LIMITED (03793820)
- Charges for GOLDMILE COUNTY LIMITED (03793820)
- Insolvency for GOLDMILE COUNTY LIMITED (03793820)
- More for GOLDMILE COUNTY LIMITED (03793820)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2019 | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2019 | |
02 Jul 2018 | LIQ01 | Declaration of solvency | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
15 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
22 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
30 Jun 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
30 Jun 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Clive Bush as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Mark Simon Kingston as a director |