- Company Overview for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
- Filing history for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
- People for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
- Charges for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
- Insolvency for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
- More for GOLDSMITH & THORNE SERVICES LIMITED (10584353)
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
|
|
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 |