- Company Overview for GOLATE RETAIL LTD (04603758)
- Filing history for GOLATE RETAIL LTD (04603758)
- People for GOLATE RETAIL LTD (04603758)
- Charges for GOLATE RETAIL LTD (04603758)
- Insolvency for GOLATE RETAIL LTD (04603758)
- More for GOLATE RETAIL LTD (04603758)
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 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2012 | |
04 Jan 2012 | AD01 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 4 January 2012 | |
30 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | CERTNM |
Company name changed the imperial property company (cardiff) LIMITED\certificate issued on 19/10/11
|
|
19 Oct 2011 | CONNOT | Change of name notice | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AA | Full accounts made up to 30 November 2009 | |
28 Dec 2010 | AR01 |
Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-28
|
|
17 Nov 2010 | AP01 | Appointment of Nicholas Nelson Sutton as a director | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 | |
30 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
07 Dec 2009 | CH02 | Director's details changed for Imperial Property Company Limited on 1 October 2009 | |
05 May 2009 | AA | Full accounts made up to 30 June 2008 | |
29 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
29 Dec 2008 | 288c | Director's Change of Particulars / imperial property company LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP | |
30 Jul 2008 | AA | Full accounts made up to 30 June 2007 | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS |