- Company Overview for GOLDMANS INTERIORS LTD (06950948)
- Filing history for GOLDMANS INTERIORS LTD (06950948)
- People for GOLDMANS INTERIORS LTD (06950948)
- Charges for GOLDMANS INTERIORS LTD (06950948)
- Insolvency for GOLDMANS INTERIORS LTD (06950948)
- More for GOLDMANS INTERIORS LTD (06950948)
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) |
---|---|---|---|
18 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2023 | |
15 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2022 | AD01 | Registered office address changed from 46 Curzon Street Calne Wiltshire SN11 0DG England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 12 January 2022 | |
10 Jan 2022 | LIQ02 | Statement of affairs | |
10 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | MR04 | Satisfaction of charge 069509480001 in full | |
03 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to 46 Curzon Street Calne Wiltshire SN11 0DG on 18 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
19 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
17 Sep 2019 | MR01 | Registration of charge 069509480001, created on 17 September 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Oct 2018 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | PSC07 | Cessation of Kevin Wells as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC01 | Notification of Richard Steven Wells as a person with significant control on 1 October 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Kevin Wells as a director on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Jane Wells as a director on 21 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Jane Wells as a secretary on 21 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Richard Steven Wells as a director on 21 September 2018 |