Advanced company searchLink opens in new window

GOLDSTAR ENGINEERING LIMITED

Company number 06762567

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2015 DS01 Application to strike the company off the register
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
04 Feb 2013 AD02 Register inspection address has been changed from 52/98 Alscot Road London SE1 3GG United Kingdom
06 Aug 2012 AD01 Registered office address changed from Flat 52 Artesian Building 98 Alscot Road London SE1 3GG on 6 August 2012
15 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
02 Apr 2012 CH01 Director's details changed for Ms Isabel Allan Bennett on 2 April 2012
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Dec 2010 CH03 Secretary's details changed for Mrs Gail Courtenay on 1 April 2010
30 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 CH03 Secretary's details changed for Gail Courtenay on 1 December 2009
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH01 Director's details changed for Isabel Allan Bennett on 1 December 2009
29 Jan 2009 288a Director appointed isabel allan bennett
29 Jan 2009 288a Secretary appointed gail courtenay
28 Dec 2008 288b Appointment terminated director barbara kahan
28 Dec 2008 288b Appointment terminated secretary temple secretaries LIMITED