Advanced company searchLink opens in new window

GOLDFIELD ELECTRONICS LIMITED

Company number 02746666

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
31 Mar 2014 CH01 Director's details changed for Mr James Ian Clarke on 27 March 2014
24 Mar 2014 TM01 Termination of appointment of Peter Mosley as a director
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
07 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 75,900
27 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Oct 2012 TM01 Termination of appointment of Martin Holt as a director
04 Oct 2012 TM01 Termination of appointment of Ian Howarth as a director
29 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Christopher Payne as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Sep 2011 TM01 Termination of appointment of Frederic Pelege as a director
01 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
18 Jan 2011 CH01 Director's details changed for Christopher Richard Payne on 17 January 2011
06 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2009 AA03 Resignation of an auditor