- Company Overview for GOLDTHORN ESTATE AGENTS LIMITED (06078379)
- Filing history for GOLDTHORN ESTATE AGENTS LIMITED (06078379)
- People for GOLDTHORN ESTATE AGENTS LIMITED (06078379)
- Insolvency for GOLDTHORN ESTATE AGENTS LIMITED (06078379)
- More for GOLDTHORN ESTATE AGENTS LIMITED (06078379)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | L64.07 | Completion of winding up | |
25 Mar 2014 | COCOMP | Order of court to wind up | |
14 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | TM02 | Termination of appointment of Tersem Hallaith as a secretary | |
30 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
07 Aug 2008 | 363s | Return made up to 01/02/08; full list of members | |
07 Aug 2008 | 288c | Director's change of particulars / avtar hallaith / 01/11/2007 | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 29 waterloo road wolverhampton WV1 4DJ | |
30 Apr 2008 | 288c | Secretary's change of particulars / tersem hallaith / 01/11/2007 | |
30 Apr 2008 | 288c | Director's change of particulars / avtar hallaith / 01/11/2007 | |
14 Mar 2007 | 88(2)R | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 | |
14 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 30/04/08 | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: kemp house 152-160 city road london EC1V 2NX |