Advanced company searchLink opens in new window

GOLDEN VALLEY CHINESE FOOD LIMITED

Company number 06486952

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)
13 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
13 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 October 2015
04 Jan 2016 AD01 Registered office address changed from Second Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
10 Jan 2013 AD01 Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 10 January 2013
24 Oct 2012 600 Appointment of a voluntary liquidator
15 Oct 2012 4.20 Statement of affairs with form 4.19
15 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Apr 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
03 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Zhujin Wu on 10 December 2009
16 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Jun 2009 288b Appointment terminated secretary man registrars LIMITED
13 Feb 2009 363a Return made up to 29/01/09; full list of members
22 Apr 2008 225 Accounting reference date extended from 31/01/2009 to 28/02/2009
10 Mar 2008 88(2) Ad 29/01/08\part-paid \gbp si 100@1=100\gbp ic 2/102\
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New secretary appointed
29 Jan 2008 288b Director resigned