GOLDENDALE HOUSE LIMITED

Unit 2 Evolution Unit 2 Evolution, Newcastle-Under-Lyme, ST5 9QF, Staffordshire, England
StatusDISSOLVED
Company No.06496219
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 16 days

SUMMARY

GOLDENDALE HOUSE LIMITED is an dissolved private limited company with number 06496219. It was incorporated 16 years, 3 months, 25 days ago, on 07 February 2008 and it was dissolved 10 months, 16 days ago, on 18 July 2023. The company address is Unit 2 Evolution Unit 2 Evolution, Newcastle-under-lyme, ST5 9QF, Staffordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064962190005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-19

Old address: Hilton House Hilton Road Harpfields Stoke-on-Trent Staffordshire ST4 6QZ

New address: Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lovett Care Limited

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Scarlett

Termination date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Rita Lynne Scarlett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Stringfellow

Termination date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Carl Scarlett

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Liam Ashley Bedson

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rita Lynne Scarlett

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Scarlett

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Sep 2019

Action Date: 07 Feb 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-02-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Sep 2019

Action Date: 07 Feb 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-02-07

Documents

View document PDF

Resolution

Date: 03 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064962190004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-21

Charge number: 064962190005

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Carl Scarlett

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Ms Rita Lynne Scarlett

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-29

Officer name: Mr Carl Scarlett

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Stringfellow

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064962190003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-06

Charge number: 064962190004

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lovett care LIMITED\certificate issued on 25/07/14

Documents

View document PDF

Change of name notice

Date: 25 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: C/O Goldendale House Care Home 45 Plex Street Stoke-on-Trent Staffordshire ST6 5JQ

Change date: 2014-07-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064962190003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 12 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: 17 Lichfield Street Stone Staffordshire ST15 8NA

Change date: 2010-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Lee Stringfellow

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Carl Scarlett

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Rita Lynne Scarlett

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 07 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKERTON EMBROIDERY LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC568726
Status:ACTIVE
Category:Private Limited Company

BRANDING SCIENCE GROUP LIMITED

D2 DOLPHIN HOUSE,LONDON,SW18 1DE

Number:07908180
Status:ACTIVE
Category:Private Limited Company

EMDOC 40 LIMITED

7 CLYDESDALE GARDENS,SURREY,TW10 5EG

Number:07218191
Status:ACTIVE
Category:Private Limited Company

FOGA SYSTEM UK LTD

LKH INDUSTRIAL ESTATE TICKHILL ROAD,DONCASTER,DN4 8QG

Number:09002795
Status:ACTIVE
Category:Private Limited Company
Number:SG000519
Status:ACTIVE
Category:Scottish Partnership

HORSEFORD SPECIALIST CLEANING SERVICES LIMITED

HIGHATON WEST ANSTEY,DEVON,EX36 3PJ

Number:05520636
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