Advanced company searchLink opens in new window

GOLD MANOR LIMITED

Company number 06971039

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 TM01 Termination of appointment of Robert Toman as a director
03 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
02 Sep 2010 AP01 Appointment of Mr Albert Lakatos as a director
02 Sep 2010 AP01 Appointment of Mr Robert Toman as a director
02 Sep 2010 AD01 Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER England on 2 September 2010
02 Sep 2010 TM01 Termination of appointment of Barbara Olivier as a director
19 Mar 2010 AP01 Appointment of Miss. Barbara Linda Olivier as a director
15 Mar 2010 CERTNM Company name changed tcs law LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
15 Mar 2010 CONNOT Change of name notice
10 Mar 2010 TM01 Termination of appointment of Martyn Cull as a director
10 Mar 2010 AP01 Appointment of Mr Martyn Gerard Cull as a director
09 Mar 2010 TM01 Termination of appointment of Philip Morris as a director
02 Sep 2009 288c Director's Change of Particulars / stephen morris / 23/07/2009 / Forename was: stephen, now: philip; Middle Name/s was: george, now: stephen george
23 Jul 2009 NEWINC Incorporation