Advanced company searchLink opens in new window

GOLDSTAR AUTOS LIMITED

Company number 03357353

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
04 Oct 2019 AA Micro company accounts made up to 30 April 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
09 Oct 2017 AP01 Appointment of Mr Nigel John Bark as a director on 29 September 2017
06 Oct 2017 AP01 Appointment of Mr Andrew Paul Bark as a director on 29 September 2017
06 Oct 2017 AP01 Appointment of Miss Kristina Jayne Bark as a director on 29 September 2017
06 Oct 2017 TM01 Termination of appointment of William John Bark as a director on 29 September 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
23 May 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
14 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015
14 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
31 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
07 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013