Advanced company searchLink opens in new window

GOLDSTAR TRADING (NORTHERN) LIMITED

Company number 04471344

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 SH19 Statement of capital on 18 October 2016
  • GBP 1,001
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 CAP-SS Solvency Statement dated 02/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/09/2016
21 Sep 2016 DS01 Application to strike the company off the register
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,001
20 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2016 MR04 Satisfaction of charge 3 in full
04 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
18 Feb 2016 AA Full accounts made up to 31 July 2015
17 Feb 2016 CH01 Director's details changed for Mr Simon John Day on 17 February 2016
19 Dec 2015 AD01 Registered office address changed from Plot 5 Hodgkinson Road Felixstowe Suffolk IP11 3QT to Plot C Parker Avenue Felixstowe Suffolk IP11 4HF on 19 December 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
08 Jan 2015 AA Full accounts made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
24 Jan 2014 AA Full accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 July 2012
24 Jul 2012 CH01 Director's details changed for Mr Matthew John Ashworth on 24 July 2012
24 Jul 2012 CH03 Secretary's details changed for Mr Matthew John Ashworth on 24 July 2012
18 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Mr Simon John Day on 1 May 2012
10 Apr 2012 AA Full accounts made up to 31 July 2011