Advanced company searchLink opens in new window

GOLDWINGSDESIGNS LTD

Company number 07527121

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Nov 2016 DS02 Withdraw the company strike off application
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AP01 Appointment of Walter Michael Weber as a director on 1 October 2016
11 Oct 2016 TM01 Termination of appointment of Walter Martin Weber as a director on 1 October 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • EUR 100
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • EUR 100
25 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • EUR 100
25 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
26 Aug 2011 CH04 Secretary's details changed for A. Haniel Ltd on 22 June 2011
26 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 26 August 2011
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • EUR 100
14 Feb 2011 AP04 Appointment of A. Haniel Ltd as a secretary