Advanced company searchLink opens in new window

GOLDLINE (UK) LIMITED

Company number 02645067

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)
12 Oct 2016 CH01 Director's details changed for Mr Roy Burrows on 8 September 2016
12 Oct 2016 CH01 Director's details changed for Mr Paul Gerry Higham on 8 September 2016
12 Oct 2016 CH01 Director's details changed for Mr Wayne Kellingray on 8 September 2016
19 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
29 Jun 2016 SH02 Statement of capital on 31 March 2016
  • GBP 2,900.00
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2015 SH08 Change of share class name or designation
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,000
14 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
17 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
17 Sep 2014 CH01 Director's details changed for Mr Wayne Kellingray on 1 August 2014
08 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Rosemary Jamieson as a director on 16 July 2014
27 Mar 2014 AD01 Registered office address changed from Kettering Park Way Kettering Northamptonshire NN15 6XU on 27 March 2014
24 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
22 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Rosemary Jamieson on 16 June 2011
28 Sep 2012 CH01 Director's details changed for Paul Gerry Higham on 17 October 2011
28 Sep 2012 CH01 Director's details changed for Roy Burrows on 8 August 2012
07 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
05 Jan 2012 TM02 Termination of appointment of Andrew Ross as a secretary
27 Oct 2011 TM01 Termination of appointment of Arshad Motala as a director
21 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders