GOLDEN SANDS PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 07045049 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN SANDS PROPERTIES LIMITED is an liquidation private limited company with number 07045049. It was incorporated 14 years, 7 months, 21 days ago, on 15 October 2009. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH
Old address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom
Change date: 2023-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination secretary company with name termination date
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Curtis
Termination date: 2023-10-04
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Andrew Roper
Termination date: 2023-10-04
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mr Albert Hammond
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Capital allotment shares
Date: 18 Aug 2023
Action Date: 08 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-08
Capital : 1,283,266 GBP
Documents
Resolution
Date: 18 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Cessation of a person with significant control
Date: 04 Nov 2021
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claudia Hammond
Cessation date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Simon Andrew Roper
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Small
Termination date: 2020-01-28
Documents
Termination secretary company with name termination date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Stewart Fuller
Termination date: 2020-01-28
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Roper
Appointment date: 2020-01-28
Documents
Appoint person secretary company with name date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-28
Officer name: Mr Benjamin Curtis
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-16
Psc name: Mrs Claudia Hammond
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Albert Hammond
Change date: 2018-10-16
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-16
Psc name: Claudia Hammond
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-16
Psc name: Albert Hammond
Documents
Withdrawal of a person with significant control statement
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mrs Claire Louise Small
Documents
Change person secretary company with change date
Date: 25 Sep 2019
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-01
Officer name: John Stewart Fuller
Documents
Termination secretary company with name termination date
Date: 25 Sep 2019
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fuller Management Limited
Termination date: 2015-01-01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom
New address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU
Change date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
Old address: The Counting House 13 a Church Farm Business Park Corston Bath BA2 9AP
New address: The Counting House Church Farm Business Park Corston Bath BA2 9AP
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Stewart Fuller
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Triay
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Small
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change account reference date company previous extended
Date: 12 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change account reference date company current extended
Date: 23 Feb 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Appoint corporate secretary company
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Documents
Appoint corporate secretary company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fuller Management Limited
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-21
Old address: the Counting House 13a Church Farm Business Farm Corston Bath BA2 9AP United Kingdom
Documents
Some Companies
KINGSLAND HOUSE,FERNDOWN,BH22 9NG
Number: | 09165008 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 00849433 |
Status: | ACTIVE |
Category: | Public Limited Company |
HOGARTH INVESTMENT PROPERTIES LIMITED
FAULKNER HOUSE, VICTORIA STREET,HERTS,AL1 3SE
Number: | 05088913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08327702 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTH ROAD OAKFIELD,TORFAEN,NP44 3EJ
Number: | 09538400 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 08518207 |
Status: | LIQUIDATION |
Category: | Private Limited Company |