Advanced company searchLink opens in new window

GOLDFIELD PARTNERS LTD

Company number 07189892

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)
17 May 2023 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2022 AD01 Registered office address changed from 1 Enterprise Centre Rogues Hill Penshurst Tonbridge TN11 8BG England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 17 January 2022
17 Jan 2022 LIQ01 Declaration of solvency
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-13
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Apr 2021 MR04 Satisfaction of charge 071898920001 in full
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Mar 2021 CVA4 Notice of completion of voluntary arrangement
13 Jan 2021 AD01 Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH to 1 Enterprise Centre Rogues Hill Penshurst Tonbridge TN11 8BG on 13 January 2021
14 Dec 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2020
02 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Dec 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2019
13 Nov 2019 AP01 Appointment of Mrs Donna Goodman as a director on 13 November 2019
30 Aug 2019 CS01 Confirmation statement made on 9 May 2019 with updates
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 7,212
05 Aug 2019 RP04AR01 Second filing of the annual return made up to 16 March 2013
05 Aug 2019 RP04AR01 Second filing of the annual return made up to 16 March 2012
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 7,212
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019.
06 Dec 2018 PSC01 Notification of Mark Hoskin as a person with significant control on 30 November 2018