Advanced company searchLink opens in new window

GOLDBROOK ESTATES LIMITED

Company number 07697683

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
21 Jul 2017 AA Accounts for a dormant company made up to 31 July 2016
17 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 TM01 Termination of appointment of Mark Sorby as a director on 18 March 2016
17 Mar 2016 AP01 Appointment of Mr David Du Feu as a director on 16 March 2016
17 Mar 2016 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG to Victoria Buildings Rose Place Liverpool L3 3BN on 17 March 2016
14 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
23 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Apr 2014 AP01 Appointment of Mr Mark Sorby as a director
23 Apr 2014 TM01 Termination of appointment of Sheakela Khan as a director
12 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Nov 2012 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 23 November 2012
14 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Sheakela Khan on 11 October 2011
24 Aug 2011 AP01 Appointment of Sheakela Khan as a director
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
08 Jul 2011 TM01 Termination of appointment of Martyn Cull as a director