GOLDTHORN INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 05484641 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GOLDTHORN INVESTMENTS LIMITED is an liquidation private limited company with number 05484641. It was incorporated 18 years, 11 months, 11 days ago, on 20 June 2005. The company address is 60 Church Road 60 Church Road, Birmingham, B25 8XE, West Midlands.
Company Fillings
Liquidation compulsory completion
Date: 15 Oct 2009
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 25 Feb 2009
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 23 Feb 2009
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 18 Dec 2008
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 188, pitsford street birmingham west midlands B18 6PS
Documents
Certificate change of name company
Date: 18 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simply mortgage packaging limite d\certificate issued on 18/10/06
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: 36, market street tamworth staffordshire B79 7LR
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 04/07/06 from: 71A talbot road, bearwood warley west midlands B66 4DX
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 22/02/06 from: 265A lordswood road harborne birmingham west midlands B17 8QL
Documents
Legacy
Date: 15 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 15/12/05 from: clarks courtyard 145 granville street birmingham west midlands B1 1SB
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10207266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLARENDON HOUSE BEECH CRESCENT,LEIGH,WN7 3JL
Number: | 05080428 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW ROAD,GLASGOW,G65 9BX
Number: | SC402257 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 WALSALL ROAD,BIRMINGHAM,B42 1TY
Number: | 11258793 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAUN BANNON BUILDING CONTRACTOR LTD
30 LEDBURY CLOSE,ST HELENS,WA10 5NY
Number: | 06334614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART CHOICE FINANCIAL SERVICES LTD
FLAT 2,LONDON,W13 8QH
Number: | 11253678 |
Status: | ACTIVE |
Category: | Private Limited Company |