Advanced company searchLink opens in new window

GOLDSTEIN AND SONS LIMITED

Company number 08748347

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
10 May 2023 AD01 Registered office address changed from 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE England to 13 Freeland Park, Wareham Road, Lytchett Matravers Wareham Road Lytchett Matravers Poole BH16 6FH on 10 May 2023
07 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
22 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2022 AD01 Registered office address changed from , Goldstein and Sons Apt 23950 Chynoweth House Blackwater, Chynoweth House Trevissome Park, Truro, Cornwall, TR4 8UN, England to 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE on 21 October 2022
21 Oct 2022 AA Micro company accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
31 Jan 2021 TM02 Termination of appointment of Hannah Goldstein as a secretary on 1 January 2021
08 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1
08 Nov 2020 PSC01 Notification of Richard Charles Goldstein as a person with significant control on 25 October 2016
03 Nov 2020 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Nov 2019 AA Micro company accounts made up to 6 November 2019
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Jun 2018 AD01 Registered office address changed from , 8 Dalton Fold Road, Dalton, Huddersfield, HD5 9NL, England to 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE on 14 June 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 25 October 2017 with no updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AD01 Registered office address changed from , Woodville 29 Ingfield Ave, Moldgreen, Huddersfield, West Yorkshire, HD5 9HE to 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE on 17 August 2017