- Company Overview for GOLDMARK EVENTS LIMITED (03290571)
- Filing history for GOLDMARK EVENTS LIMITED (03290571)
- People for GOLDMARK EVENTS LIMITED (03290571)
- More for GOLDMARK EVENTS LIMITED (03290571)
| 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) |
|---|---|---|---|
| 25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Mar 2013 | DS01 | Application to strike the company off the register | |
| 06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 17 Feb 2012 | AR01 |
Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
| 17 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
| 07 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 26 May 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 June 2010 | |
| 09 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
| 09 Feb 2010 | CH01 | Director's details changed for Dena Yvonne Swift on 30 January 2010 | |
| 09 Feb 2010 | CH01 | Director's details changed for John Bernard Swift on 30 January 2010 | |
| 15 Sep 2009 | 288c | Director and Secretary's Change of Particulars / john swift / 25/08/2009 / HouseName/Number was: , now: the coach house; Street was: 2 rowan avenue, now: main road; Area was: lowton, now: ; Post Town was: warrington, now: betley; Post Code was: WA3 2DD, now: CW3 9AA | |
| 15 Sep 2009 | 288c | Director's Change of Particulars / dena swift / 25/08/2009 / HouseName/Number was: , now: the coach house; Street was: 2 rowan avenue, now: main road; Area was: lowton, now: ; Post Town was: warrington, now: betley; Post Code was: WA3 2DD, now: CW3 9AA | |
| 15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 2 rowan avenue lowton warrington cheshire WA3 2DD | |
| 04 Jun 2009 | 288c | Director's Change of Particulars / dena jones / 28/05/2009 / Surname was: jones, now: swift | |
| 21 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
| 16 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
| 28 Jul 2008 | 363a | Return made up to 30/01/08; full list of members | |
| 29 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
| 16 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
| 07 Mar 2007 | 363s | Return made up to 30/01/07; full list of members | |
| 03 Jun 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
| 06 Feb 2006 | 363s | Return made up to 30/01/06; full list of members | |
| 01 Jul 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
| 13 Dec 2004 | 363s | Return made up to 11/12/04; full list of members |