Advanced company searchLink opens in new window

GOLDEN ANIMAL WELFARE LTD

Company number 04814080

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2008 363a Return made up to 27/06/08; full list of members
22 Jul 2008 353 Location of register of members
22 Jul 2008 190 Location of debenture register
22 Jul 2008 287 Registered office changed on 22/07/2008 from 46 seven waters, leonard stanley stonehouse gloucestershire GL10 3PA
21 Jul 2008 288c Director's Change of Particulars / brian golden / 01/01/2008 / HouseName/Number was: , now: eel hall farm; Street was: 46 seven waters, now: asselby; Area was: leonard stanley, now: east yorkshire; Post Town was: stonehouse, now: goole; Region was: gloucestershire, now: north humberside; Post Code was: GL10 3PA, now: DN14 7HE; Country was: , now: u
21 Jul 2008 288c Secretary's Change of Particulars / damien cain / 01/01/2008 / HouseName/Number was: , now: eel hall farm; Street was: 46 seven waters, now: asselby; Area was: leonard stanley, now: east yorkshire; Post Town was: stonehouse, now: goole; Region was: gloucestershire, now: north humberside; Post Code was: GL10 3PA, now: DN14 7HE; Country was: , now: u
28 Jan 2008 AA Total exemption full accounts made up to 26 June 2007
17 Jul 2007 363a Return made up to 27/06/07; full list of members
26 Jan 2007 AA Total exemption full accounts made up to 26 June 2006
28 Dec 2006 AAMD Amended accounts made up to 26 June 2005
27 Oct 2006 288c Director's particulars changed
27 Oct 2006 288c Secretary's particulars changed
27 Oct 2006 287 Registered office changed on 27/10/06 from: the flat pentraeth rd 4 crosses menai bridge anglesey LL59 5RW
21 Sep 2006 363a Return made up to 27/06/06; full list of members
31 Jul 2006 AA Total exemption full accounts made up to 26 June 2005
07 Jun 2006 363a Return made up to 27/06/05; full list of members
01 Jun 2006 288a New secretary appointed
01 Jun 2006 288c Director's particulars changed
01 Jun 2006 288c Director's particulars changed
01 Jun 2006 288b Secretary resigned
07 Mar 2006 287 Registered office changed on 07/03/06 from: 6 willow garth eastrington east yorkshire DN14 7QP