- Company Overview for GOLDFINCH INDUSTRIES LIMITED (07642035)
- Filing history for GOLDFINCH INDUSTRIES LIMITED (07642035)
- People for GOLDFINCH INDUSTRIES LIMITED (07642035)
- More for GOLDFINCH INDUSTRIES LIMITED (07642035)
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) |
---|---|---|---|
07 Aug 2017 | AP03 | Appointment of Mr Richard Paul Smeaton as a secretary on 2 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 2 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Keith Brayshaw as a secretary on 2 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Keith Brayshaw as a director on 2 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Peter Mutlow Smith as a director on 2 August 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
14 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
16 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from C/O Swift Holdings (Uk) Ltd Dunswell Road Cottingham East Yorkshire HU16 4JX United Kingdom on 2 May 2013 | |
27 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
06 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | SH20 | Statement by directors | |
24 May 2012 | CAP-SS | Solvency statement dated 20/05/12 | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | SH19 |
Statement of capital on 24 May 2012
|
|
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Peter Mutlow Smith on 24 June 2011 | |
15 May 2012 | AD01 | Registered office address changed from Dunswell Road Cottingham East Yorkshire HU16 4JX on 15 May 2012 |