Advanced company searchLink opens in new window

D.F.W. GOLDING LIMITED

Company number 01991200

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 DS01 Application to strike the company off the register
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 10,099
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 CAP-SS Solvency Statement dated 04/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Aug 2020 AD01 Registered office address changed from Seaton Burn House Dudley Lane, Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020
30 Apr 2020 AP03 Appointment of Mr Simon Scougall as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
13 Jun 2019 MR04 Satisfaction of charge 4 in full
13 Jun 2019 MR04 Satisfaction of charge 2 in full
13 Jun 2019 MR04 Satisfaction of charge 1 in full
13 Jun 2019 MR04 Satisfaction of charge 3 in full
13 Jun 2019 MR04 Satisfaction of charge 5 in full
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Dec 2018 AP03 Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018
14 Dec 2018 TM02 Termination of appointment of Simon Scougall as a secretary on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of John Knowlton Watson as a director on 12 December 2018
01 Aug 2018 TM01 Termination of appointment of Edward Francis Ayres as a director on 31 July 2018