- Company Overview for GOLDSTAR GARMENT PROCESSING LIMITED (04851583)
- Filing history for GOLDSTAR GARMENT PROCESSING LIMITED (04851583)
- People for GOLDSTAR GARMENT PROCESSING LIMITED (04851583)
- Insolvency for GOLDSTAR GARMENT PROCESSING LIMITED (04851583)
- More for GOLDSTAR GARMENT PROCESSING LIMITED (04851583)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2010 | |
14 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2010 | |
23 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2009 | |
16 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2009 | |
18 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2008 | |
26 Oct 2007 | 4.20 | Statement of affairs | |
26 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2007 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: unit 15A millmead industrial estate millmead road london N17 9QU | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2005 | |
11 Oct 2006 | 363a | Return made up to 31/07/06; full list of members | |
18 Oct 2005 | 363a | Return made up to 31/07/05; full list of members | |
03 Nov 2004 | 288b | Director resigned | |
03 Nov 2004 | 288a | New director appointed | |
03 Nov 2004 | 363s | Return made up to 31/07/04; full list of members | |
03 Nov 2004 | AA | Accounts made up to 31 July 2004 | |
12 Sep 2003 | 288b | Secretary resigned | |
12 Sep 2003 | 288b | Director resigned | |
12 Sep 2003 | 288a | New secretary appointed | |
12 Sep 2003 | 288a | New director appointed | |
12 Sep 2003 | 287 | Registered office changed on 12/09/03 from: 229 nether street london N3 1NT | |
31 Jul 2003 | NEWINC | Incorporation |