Advanced company searchLink opens in new window

GOLDEN CONSTRUCTION LIMITED

Company number 03808292

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • USD 1
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • USD 1
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • USD 1
25 Jun 2013 MR04 Satisfaction of charge 1 in full
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Leslie Reginald Dann on 1 January 2010
20 Jul 2010 CH04 Secretary's details changed for Tilbury Young Limited on 1 January 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 13/07/09; full list of members
23 Jul 2009 288a Secretary appointed tilbury young LIMITED
23 Jul 2009 288b Appointment terminated secretary nicola dann
23 Jul 2009 287 Registered office changed on 23/07/2009 from 10 lower camden chislehurst kent BR7 5HX
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jan 2009 AA Full accounts made up to 31 December 2007