- Company Overview for GOLDARROW AVIATION LIMITED (07111762)
- Filing history for GOLDARROW AVIATION LIMITED (07111762)
- People for GOLDARROW AVIATION LIMITED (07111762)
- Charges for GOLDARROW AVIATION LIMITED (07111762)
- Insolvency for GOLDARROW AVIATION LIMITED (07111762)
- More for GOLDARROW AVIATION LIMITED (07111762)
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
|
|
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
|
|
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
|
|
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 |