Advanced company searchLink opens in new window

GOLDENHILL PROPERTIES LIMITED

Company number 06265842

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
05 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Jun 2009 363a Return made up to 01/06/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Aug 2008 363a Return made up to 01/06/08; full list of members
31 Jul 2008 288b Appointment terminated director pailex nominees LIMITED
31 Jul 2008 288b Appointment terminated secretary pailex secretaries LIMITED
31 Jul 2008 288b Appointment terminated secretary jamie hockaday
16 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008