Advanced company searchLink opens in new window

GOLDKIRK LIMITED

Company number SC391326

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
03 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
26 Sep 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
26 Sep 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
21 Mar 2011 AP01 Appointment of Mr Norman Ralph Pelosi as a director
10 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Feb 2011 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 February 2011
10 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
11 Jan 2011 NEWINC Incorporation