Advanced company searchLink opens in new window

GOLDEN BLUR LIMITED

Company number 05277148

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
18 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
10 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
15 Nov 2011 TM02 Termination of appointment of Martin Fallows as a secretary
15 Nov 2011 TM01 Termination of appointment of Martin Fallows as a director
15 Nov 2011 TM01 Termination of appointment of Andrew Antoniak as a director
19 Apr 2011 TM01 Termination of appointment of Martin Fallows as a director