Advanced company searchLink opens in new window

GOLDARROW AVIATION LIMITED

Company number 07111762

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 May 2014 L64.04 Dissolution deferment
12 May 2014 L64.07 Completion of winding up
10 May 2013 TM02 Termination of appointment of Cfd Secretaries Limited as a secretary
10 May 2013 AD01 Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH United Kingdom on 10 May 2013
06 Nov 2012 COCOMP Order of court to wind up
14 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
02 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2011 TM01 Termination of appointment of Francis Lancaster as a director
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
23 Sep 2011 AP01 Appointment of Mr Jon Francis Lancaster as a director
08 Feb 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
21 Apr 2010 AP04 Appointment of Cfd Secretaries Limited as a secretary
21 Apr 2010 AP01 Appointment of Francis Charles Lancaster as a director
20 Apr 2010 CERTNM Company name changed offfice logistics (south east) LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2009-12-23
20 Apr 2010 CONNOT Change of name notice
15 Apr 2010 AD01 Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE United Kingdom on 15 April 2010
23 Dec 2009 TM01 Termination of appointment of Elizabeth Davies as a director
23 Dec 2009 NEWINC Incorporation