Advanced company searchLink opens in new window

GOLDMOOR ENTERPRISES LIMITED

Company number 05399161

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)
24 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2021 WU15 Notice of final account prior to dissolution
06 Nov 2013 COCOMP Order of court to wind up
04 Nov 2013 LIQ MISC Insolvency:order of court appointing keith algie as liquidator of the company
04 Nov 2013 4.31 Appointment of a liquidator
09 Dec 2010 4.31 Appointment of a liquidator
09 Dec 2010 COCOMP Order of court to wind up
07 Oct 2010 AD01 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 7 October 2010
23 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
24 Oct 2009 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR on 24 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Apr 2009 288c Secretary's change of particulars / paul bell / 02/04/2009
06 Apr 2009 288c Director's change of particulars / paul bell / 02/04/2009
25 Mar 2009 363a Return made up to 19/03/09; full list of members
15 Oct 2008 288b Appointment terminated secretary caroline bannan
15 Oct 2008 288a Secretary appointed paul bell
09 Oct 2008 AA Total exemption small company accounts made up to 31 March 2006
09 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Apr 2008 363a Return made up to 19/03/08; full list of members
05 Apr 2007 363a Return made up to 19/03/07; full list of members
26 Apr 2006 363a Return made up to 19/03/06; full list of members
13 Mar 2006 287 Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LS
16 Jan 2006 288b Director resigned
28 Oct 2005 288a New director appointed