- Company Overview for GOLDFIELD PARTNERS LTD (07189892)
- Filing history for GOLDFIELD PARTNERS LTD (07189892)
- People for GOLDFIELD PARTNERS LTD (07189892)
- Charges for GOLDFIELD PARTNERS LTD (07189892)
- Insolvency for GOLDFIELD PARTNERS LTD (07189892)
- More for GOLDFIELD PARTNERS LTD (07189892)
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
|
|
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
06 Dec 2018 | PSC01 | Notification of Mark Hoskin as a person with significant control on 30 November 2018 |