Advanced company searchLink opens in new window

GOLDHIRE LIMITED

Company number 01843625

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)
21 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
11 Mar 2019 600 Appointment of a voluntary liquidator
11 Mar 2019 LIQ01 Declaration of solvency
11 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
11 Mar 2019 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 11 March 2019
01 Feb 2019 MR04 Satisfaction of charge 3 in full
15 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
13 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
15 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
12 Aug 2016 SH08 Change of share class name or designation
11 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
07 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 101
11 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
24 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
29 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
09 Oct 2013 CH01 Director's details changed for Dr Catherine Anne Alexander on 24 September 2013
09 Oct 2013 CH03 Secretary's details changed for Dr Catherine Anne Alexander on 24 September 2013