GOLDENHILL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 06265842 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2017 |
Years | 6 years, 10 months |
SUMMARY
GOLDENHILL PROPERTIES LIMITED is an dissolved private limited company with number 06265842. It was incorporated 17 years, 7 days ago, on 01 June 2007 and it was dissolved 6 years, 10 months ago, on 08 August 2017. The company address is C/O Mill House, Mill Court C/O Mill House, Mill Court, Cambridge, CB22 5LD.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2017
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pailex nominees LIMITED
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pailex secretaries LIMITED
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jamie hockaday
Documents
Legacy
Date: 16 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Legacy
Date: 05 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 12, HAVEN HOUSE,HARWICH,CO12 3HL
Number: | 07855756 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,SEVENOAKS,TN13 1XE
Number: | 07913213 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE GRAIN STORE,LONDON.,SE1 3QH
Number: | 04332668 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 FALKLAND ROAD,LONDON,NW5 2XB
Number: | 11830057 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 NORTH STREET,LUTON,LU2 7QN
Number: | 11855996 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MORLEY ROAD,LONDON,E10 6LJ
Number: | 11444950 |
Status: | ACTIVE |
Category: | Private Limited Company |