Advanced company searchLink opens in new window

GOLDRINK CONSULTANTS LIMITED

Company number 06462482

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11
23 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11
13 Jan 2015 CH03 Secretary's details changed for Geraldine Sally Kerr on 10 July 2014
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 11
28 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
10 Jul 2014 CH01 Director's details changed for David Gilmour Millar Kerr on 9 July 2014
10 Jul 2014 CH01 Director's details changed for Geraldine Sally Kerr on 9 July 2014
10 Jul 2014 CH01 Director's details changed for David Gilmour Millar Kerr on 9 July 2014
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 CH03 Secretary's details changed for Geraldine Sally Kerr on 1 May 2013
22 May 2013 CH01 Director's details changed for Geraldine Sally Kerr on 1 May 2013
22 May 2013 CH01 Director's details changed for David Gilmour Millar Kerr on 1 May 2013
14 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 14 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Mar 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Geraldine Sally Kerr as a director on 6 April 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011