Advanced company searchLink opens in new window

GOLDRUSH DEVELOPMENTS LIMITED

Company number 06959084

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 TM01 Termination of appointment of Michael Cuddy as a director on 31 January 2019
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
12 Jul 2018 MR01 Registration of charge 069590840001, created on 5 July 2018
27 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 10 July 2014
Statement of capital on 2014-08-14
  • GBP 100
19 May 2014 AD01 Registered office address changed from , 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL on 19 May 2014
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Sep 2013 AR01 Annual return made up to 10 July 2013
Statement of capital on 2013-09-09
  • GBP 100
02 May 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
03 Aug 2012 CH04 Secretary's details changed for M and a Secretaries Limited on 10 July 2012
24 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for M and a Secretaries Limited on 7 July 2010
10 Mar 2010 AD01 Registered office address changed from , C/O M&a Solicitors Llp, Kenneth Pollard House 5-19 Cowbridge Road East, Cardiff, CF11 9AB on 10 March 2010