GOLD HILL LIMITED

Unit 40 Basepoint Business Centre Unit 40 Basepoint Business Centre, Basingstoke, RG24 8UP, Hampshire
StatusDISSOLVED
Company No.05988752
CategoryPrivate Limited Company
Incorporated06 Nov 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jul 2011
Years12 years, 10 months, 23 days

SUMMARY

GOLD HILL LIMITED is an dissolved private limited company with number 05988752. It was incorporated 17 years, 7 months, 12 days ago, on 06 November 2006 and it was dissolved 12 years, 10 months, 23 days ago, on 26 July 2011. The company address is Unit 40 Basepoint Business Centre Unit 40 Basepoint Business Centre, Basingstoke, RG24 8UP, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cremorne Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Clooney

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cloooney

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS

Change date: 2010-07-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Cloooney

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Clooney

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Longden

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Longden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon hawkins

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter john louis longden

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed cremorne nominees LIMITED

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon hawkins / 01/03/2008 / HouseName/Number was: , now: ranstead; Street was: dell farm cottage, now: gold hill north; Area was: gold hill north, now: ; Country was: bucks, now:

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: ranstead, gold hill north chalfont st. Peter gerrards cross bucks SL9 9JG

Documents

View document PDF

Incorporation company

Date: 06 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM ROSIE LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:01098402
Status:ACTIVE
Category:Private Limited Company

AUTO PARTS WALSALL LIMITED

37 POOL STREET,WALSALL,WS1 2EN

Number:09095106
Status:ACTIVE
Category:Private Limited Company

HALLAMSHIRE GOLF CLUB LIMITED

THE CLUB HOUSE,SHEFFIELD,S10 4LA

Number:00119307
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICARUS ACCIDENT MANAGEMENT LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:09583192
Status:ACTIVE
Category:Private Limited Company

SKK RESOURCES LIMITED

139 HADLEY ROAD,BARNET,EN5 5QN

Number:11213917
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWN BUILDING SERVICES LIMITED

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:11210688
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