Advanced company searchLink opens in new window

GOLDCORD LIMITED

Company number 03471072

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DS01 Application to strike the company off the register
22 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,020
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AD01 Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 5 November 2013
14 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2013 TM02 Termination of appointment of Michael Francis Presneill as a secretary on 26 February 2013
12 Mar 2013 TM01 Termination of appointment of Shaun Francis Presneill as a director on 26 February 2013
12 Mar 2013 TM01 Termination of appointment of Pauline Diane Presneill as a director on 26 February 2013
12 Mar 2013 AP03 Appointment of Kim Noelle Dace as a secretary on 26 February 2013
12 Mar 2013 AP01 Appointment of Martin Robert Dace as a director on 26 February 2013
12 Mar 2013 AP01 Appointment of Mr Asa Paul Presneill as a director on 26 February 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012
05 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009