Advanced company searchLink opens in new window

GOLDENFOX LIMITED

Company number 05238659

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
14 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017
01 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017
03 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
26 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 22 September 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mrs Erica Diane Timothy on 22 September 2010
15 Oct 2010 CH01 Director's details changed for Mr Arthur Bankole Timothy on 22 September 2010
04 Dec 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mrs Erica Diane Timothy on 22 September 2009