Advanced company searchLink opens in new window

GOLDSMITH & THORNE SERVICES LIMITED

Company number 10584353

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 August 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
23 Aug 2019 AD01 Registered office address changed from 67 Lancaster Road Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 23 August 2019
22 Aug 2019 LIQ02 Statement of affairs
22 Aug 2019 600 Appointment of a voluntary liquidator
22 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-05
13 Jun 2019 PSC07 Cessation of Andrew Ewen Goldsmith as a person with significant control on 1 February 2019
13 Jun 2019 TM01 Termination of appointment of Andrew Ewen Goldsmith as a director on 31 May 2019
28 Apr 2019 TM01 Termination of appointment of Helen Margaret Thorne as a director on 26 April 2019
20 Apr 2019 TM01 Termination of appointment of Roger Brian Piepenstock as a director on 10 April 2019
15 Feb 2019 AP01 Appointment of Mr Roger Brian Piepenstock as a director on 13 February 2019
14 Feb 2019 AP01 Appointment of Mr Lincoln James Hillan as a director on 13 February 2019
14 Feb 2019 AP01 Appointment of Mr Stuart James Fenn as a director on 13 February 2019
14 Feb 2019 AP01 Appointment of Ms Helen Margaret Thorne as a director on 13 February 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
07 Feb 2019 PSC04 Change of details for Mr Andrew Ewen Goldsmith as a person with significant control on 1 February 2019
07 Feb 2019 PSC01 Notification of Stuart James Fenn as a person with significant control on 1 February 2019
07 Feb 2019 PSC01 Notification of Lincoln James Hillan as a person with significant control on 1 February 2019
18 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from Unit a Lancaster Road Industrial Estate 67 Lancaster Road Barnet EN4 8AS England to 67 Lancaster Road Barnet Hertfordshire EN4 8AS on 6 February 2018
01 May 2017 AD01 Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ England to Unit a Lancaster Road Industrial Estate 67 Lancaster Road Barnet EN4 8AS on 1 May 2017