Advanced company searchLink opens in new window

GOLDLAND ENGINEERING LIMITED

Company number 03473742

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Apr 2023 DS02 Withdraw the company strike off application
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2023 DS01 Application to strike the company off the register
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
12 Jun 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
12 Apr 2017 AA Micro company accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Aug 2016 AA Micro company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
19 Jan 2015 AD01 Registered office address changed from Allen Mills Howard & Co Oldham Road Failsworth Manchester M35 0HH England to 222 Oldham Road Failsworth Manchester M35 0HH on 19 January 2015
10 Oct 2014 AD01 Registered office address changed from C/O Thomas Wood & Co 33a High Street Stony Stratford Milton Keynes Bucks MK11 1AA to Allen Mills Howard & Co Oldham Road Failsworth Manchester M35 0HH on 10 October 2014