Advanced company searchLink opens in new window

GOLDHALL ELECTRICAL LIMITED

Company number 03863178

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)
23 Oct 2017 PSC02 Notification of Keepmoat Limited as a person with significant control on 27 April 2017
23 Oct 2017 PSC07 Cessation of Keepmoat Regeneration (Apollo) Limited as a person with significant control on 27 April 2017
26 Sep 2017 AA Full accounts made up to 31 March 2017
11 Feb 2017 MR04 Satisfaction of charge 1 in full
11 Feb 2017 MR04 Satisfaction of charge 3 in full
10 Feb 2017 MR04 Satisfaction of charge 2 in full
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
30 Aug 2016 AA Full accounts made up to 31 March 2016
03 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
20 Oct 2015 AA Full accounts made up to 31 March 2015
11 Feb 2015 TM01 Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
12 Nov 2014 AA Full accounts made up to 31 March 2014
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
02 Sep 2013 AA Full accounts made up to 31 March 2013
18 Mar 2013 AP01 Appointment of Mr Nicholas Peter Ash as a director
11 Mar 2013 TM01 Termination of appointment of David Bridges as a director
01 Mar 2013 AUD Auditor's resignation
12 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 AD01 Registered office address changed from Unit 1 Armtech Row Houndstone Business Park Yeovil Somerset BA22 8RW on 20 November 2012
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of David Sheridan as a director
06 Sep 2012 AP01 Appointment of David Bridges as a director
06 Sep 2012 AP01 Appointment of Mr James Michael Douglas Thomson as a director