- Company Overview for GOLDENHART LTD (06280952)
- Filing history for GOLDENHART LTD (06280952)
- People for GOLDENHART LTD (06280952)
- More for GOLDENHART LTD (06280952)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
12 Jul 2012 | AP01 | Appointment of Mr David Andrews as a director | |
12 Jul 2012 | AD01 | Registered office address changed from 3 Western Court Shepton Mallet Somerset BA4 5DQ on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Michael Perry as a director | |
12 Jul 2012 | CH03 | Secretary's details changed for Mr Michael James Perry on 11 July 2012 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Michael James Perry on 15 June 2010 | |
14 Jul 2010 | TM01 | Termination of appointment of Nicholas Miller as a director | |
11 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
10 Jul 2009 | 288c | Director's change of particulars / nicholas miller / 10/07/2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Sep 2008 | 363a | Return made up to 15/06/08; full list of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from the old pavilion, regal road shepton mallet somerset BA4 5AA | |
13 Dec 2007 | 288b | Director resigned | |
01 Aug 2007 | 288a | New director appointed |