Advanced company searchLink opens in new window

GOLDEN SPOT MARKETING LTD

Company number 06807798

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
22 Nov 2011 TM01 Termination of appointment of Nichola Jane Bone as a director on 7 November 2011
22 Nov 2011 AD01 Registered office address changed from 244 Medomsley Road Consett County Durham DH8 5JW United Kingdom on 22 November 2011
22 Nov 2011 AP01 Appointment of Mr Simon Peter Dowson as a director on 7 November 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
13 Jan 2011 AD01 Registered office address changed from Suite G6 West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 13 January 2011
13 Jan 2011 AP01 Appointment of Ms Nichola Jane Bone as a director
13 Jan 2011 TM01 Termination of appointment of Simon Dowson as a director
18 Oct 2010 AP01 Appointment of Mr Simon Peter Dowson as a director
18 Oct 2010 AD01 Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne Tyne and Wear NE17 7PD on 18 October 2010
18 Oct 2010 TM01 Termination of appointment of Ashley Wilson as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Feb 2010 CH04 Secretary's details changed for Bournewood Limited on 2 February 2010
03 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/10/2009
02 Feb 2009 NEWINC Incorporation