- Company Overview for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
- Filing history for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
- People for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
- Charges for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
- Insolvency for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
- More for GOLDEN CIRCLE PROPERTIES LIMITED (04544113)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2017 | |
18 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2018 | |
21 May 2018 | AC92 | Restoration by order of the court | |
09 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 21 August 2015 | |
19 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-04-10
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | MR01 | Registration of charge 045441130008 | |
18 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 7 in full |