Advanced company searchLink opens in new window

GOLIATH TAP AND DIE LIMITED

Company number 00719134

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)
02 Mar 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 AD01 Registered office address changed from Unit 2 Aston Expressway Ind Estate Pritchett Street Aston Birmingham West Midlands B6 4EX England to Maclaren House Skerne Road Driffield YO25 6PN on 9 April 2015
07 Apr 2015 4.20 Statement of affairs with form 4.19
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
03 Mar 2015 AP01 Appointment of Mrs Ann Elizabeth Curtis as a director on 11 February 2015
05 Sep 2014 AC92 Restoration by order of the court
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 DS01 Application to strike the company off the register
28 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
21 Jan 2013 AD01 Registered office address changed from 152/168 Miller Street, Birmingham B6 4NG on 21 January 2013
17 Jan 2013 TM01 Termination of appointment of Anthony Deeming as a director
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
22 Sep 2010 TM01 Termination of appointment of George Hooper as a director
13 Sep 2010 AP01 Appointment of Mr Anthony Phillip Deeming as a director
28 May 2010 TM02 Termination of appointment of Michael Brooke as a secretary
09 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Norman Edward Moore on 14 January 2010