Advanced company searchLink opens in new window

GOLD SHIELD DEVELOPMENTS LTD

Company number 11532562

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
10 Jun 2022 AD01 Registered office address changed from House C House C the Street Aylmerton Norfolk NR11 8AA England to Prospect House Rouen Road Norwich NR1 1RE on 10 June 2022
20 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-18
20 May 2022 600 Appointment of a voluntary liquidator
20 May 2022 LIQ02 Statement of affairs
11 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss naomi victoria kibart
24 Sep 2020 AD01 Registered office address changed from 30 the Street Upper Sheringham Upper Sheringham Norfolk NR26 8AD United Kingdom to House C House C the Street Aylmerton Norfolk NR11 8AA on 24 September 2020
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Miss Naomi Victoria Kibart on 17 June 2020
13 May 2020 AA Micro company accounts made up to 31 August 2019
06 Mar 2020 TM01 Termination of appointment of Simon Oakley Fradd as a director on 1 March 2020
06 Mar 2020 PSC04 Change of details for Miss Naomi Victoria Kibart as a person with significant control on 1 March 2020
06 Mar 2020 PSC07 Cessation of Simon Oakley Fradd as a person with significant control on 1 March 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-22
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 15/10/2020 as it was factually inaccurate or derived from something factually inaccurate.