Advanced company searchLink opens in new window

GOLATE RETAIL LTD

Company number 04603758

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
19 Oct 2011 CERTNM Company name changed the imperial property company (cardiff) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
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
  • GBP 1
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