- Company Overview for GOLDTHORN MORTGAGE & INSURANCE SERVICES LIMITED (04611694)
- Filing history for GOLDTHORN MORTGAGE & INSURANCE SERVICES LIMITED (04611694)
- People for GOLDTHORN MORTGAGE & INSURANCE SERVICES LIMITED (04611694)
- Insolvency for GOLDTHORN MORTGAGE & INSURANCE SERVICES LIMITED (04611694)
- More for GOLDTHORN MORTGAGE & INSURANCE SERVICES LIMITED (04611694)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
16 Apr 2013 | COCOMP | Order of court to wind up | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2012 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-05-17
|
|
09 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | TM02 | Termination of appointment of Tersem Hallaith as a secretary | |
11 May 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Mar 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Avtar Singh Hallaith on 4 February 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
09 Feb 2009 | 363a | Return made up to 09/12/08; full list of members | |
30 Apr 2008 | 288c | Secretary's change of particulars / tersem hallaith / 01/11/2007 | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 29 waterloo road wolverhampton WV1 4DJ | |
26 Feb 2008 | 363s | Return made up to 09/12/07; no change of members | |
26 Feb 2008 | 288c | Director's change of particulars / avtar hallaith / 01/11/2007 | |
31 Jul 2007 | 363s | Return made up to 09/12/06; no change of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |