GOLD MEDAL CONSTRUCTION LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.04492665
CategoryPrivate Limited Company
Incorporated23 Jul 2002
Age21 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution31 Mar 2016
Years8 years, 2 months, 18 days

SUMMARY

GOLD MEDAL CONSTRUCTION LIMITED is an dissolved private limited company with number 04492665. It was incorporated 21 years, 10 months, 26 days ago, on 23 July 2002 and it was dissolved 8 years, 2 months, 18 days ago, on 31 March 2016. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Aug 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Nov 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:removal of liquidator

Documents

View document PDF

Miscellaneous

Date: 29 Jun 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Jun 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Jun 2004

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Jun 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 17/03/04 from: 2 earls court team valley trading estate gateshead tyne & wear NE11 0HF

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 25/10/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 23 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOO BUSINESS STUDIO LIMITED

6-8 DUDLEY STREET,LUTON,LU2 0NT

Number:08493639
Status:ACTIVE
Category:Private Limited Company

CATCH IT LIMITED

PARC GOLF CLUB CHURCH LANE,NEWPORT,NP10 8TU

Number:11844015
Status:ACTIVE
Category:Private Limited Company

GILLANI ENTERPRISES LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:08640043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE SPARROWS NURSERY LTD

10 ALBURY ROAD,WALTON-ON-THAMES,KT12 5DY

Number:07370096
Status:ACTIVE
Category:Private Limited Company

POSITIVE IMPULSE LIMITED

22 ST MARKS ROAD,CHESTERFIELD,S40 1DH

Number:05108241
Status:ACTIVE
Category:Private Limited Company

SHINE RECRUITMENT LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:04899439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source