Advanced company searchLink opens in new window

GOLDMARK EVENTS LIMITED

Company number 03290571

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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