Advanced company searchLink opens in new window

GOLDTIQUE HARLOW GP LIMITED

Company number 06753539

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
15 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1,000
15 Dec 2011 AP01 Appointment of Mr Donald Armstrong Jordison as a director on 1 November 2011
14 Dec 2011 AP01 Appointment of Mr Alexander John Adamson Wilson as a director on 1 November 2011
14 Dec 2011 TM01 Termination of appointment of Ann Lindsay Roughead as a director on 1 November 2011
14 Dec 2011 TM01 Termination of appointment of Howard Michael Meaney as a director on 1 November 2011
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Howard Michael Meaney on 18 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Thomas Dixon on 18 November 2009
07 Dec 2009 CH01 Director's details changed for Ms Ann Roughead on 18 November 2009
07 Dec 2009 CH01 Director's details changed for Mr Grahame David Roth on 18 November 2009
08 Nov 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
24 Dec 2008 88(2) Ad 03/12/08 gbp si 500@1=500 gbp ic 500/1000
11 Dec 2008 288a Director Appointed Howard Michael Meaney Logged Form
11 Dec 2008 288a Director Appointed Ann Roughead Logged Form
11 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
11 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2008 288a Director appointed howard michael meaney
05 Dec 2008 288a Director appointed ann roughead
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1