Advanced company searchLink opens in new window

GOLDFINCH INDUSTRIES LIMITED

Company number 07642035

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2012 SH20 Statement by directors
24 May 2012 CAP-SS Solvency statement dated 20/05/12
24 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2012 SH19 Statement of capital on 24 May 2012
  • GBP 1,000
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