GOLDLINE CABS ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 03665924 |
Category | Private Limited Company |
Incorporated | 11 Nov 1998 |
Age | 25 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GOLDLINE CABS ASSOCIATES LIMITED is an liquidation private limited company with number 03665924. It was incorporated 25 years, 6 months, 20 days ago, on 11 November 1998. The company address is Oak House Oak House, Leyland, PR25 2YJ, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2023
Action Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-27
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2022
Action Date: 27 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-27
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
New address: Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ
Old address: 196 Evington Road Leicester LE2 1HN
Change date: 2021-11-08
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Imtiaz Yusuf
Notification date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Usman Yusuf Vaka
Cessation date: 2020-05-18
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Usman Yusuf Vaka
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imtiaz Yusuf
Appointment date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-01
Officer name: Mr Imtiaz Yusuf
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Usman Yusuf Vaka
Notification date: 2018-07-17
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Palvinder Singh
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Narinder Kaur
Termination date: 2018-07-17
Documents
Termination secretary company with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sukhvinder Singh
Termination date: 2018-07-17
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Palvinder Singh
Cessation date: 2018-07-17
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Usman Yusuf Vaka
Appointment date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-04
Officer name: Mr Palvinder Singh
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-20
Officer name: Shadanand Motilal
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person secretary company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sukhvinder Singh
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shadanand Motilal
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Narinder Kaur
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Palvinder Singh
Documents
Termination secretary company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Palvinder Singh
Documents
Termination director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raja Khan
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raja Rafaqat Khan
Change date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date
Date: 27 Jan 2010
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 07/12/98 from: somerset house, temple street, birmingham, west midlands B2 5DN
Documents
Legacy
Date: 07 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/11/98--------- £ si 29@1=29 £ ic 1/30
Documents
Some Companies
BEECHES AT ROYSTON LIMITED(THE)
FLAT 11 THE BEECHES,ROYSTON,SG8 7DY
Number: | 00753592 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11123027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE PENTAGON CENTRE,GLASGOW,G3 8AZ
Number: | SC433993 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEWCASTLE ROAD,CHESTER LE STREET,DH3 3TS
Number: | 10310234 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WINDSOR STREET WINDSOR STREET,NOTTINGHAM,NG9 2BW
Number: | 11613419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHROPSHIRE LEISURE FABRICATIONS LIMITED
MARCHE MANOR,SHREWSBURY,SY5 9DE
Number: | 09336333 |
Status: | ACTIVE |
Category: | Private Limited Company |