GOLDACE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07294798 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
GOLDACE PROPERTIES LIMITED is an dissolved private limited company with number 07294798. It was incorporated 13 years, 11 months, 4 days ago, on 24 June 2010 and it was dissolved 4 years, 11 months, 3 days ago, on 25 June 2019. The company address is 36 Withycombe Road, Exmouth, EX8 1TG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Address
Type: AD01
New address: 36 Withycombe Road Exmouth EX8 1TG
Old address: Suite 1C 1 Victoria Road Exmouth Devon EX8 1DL
Change date: 2017-06-24
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change account reference date company current extended
Date: 29 Jun 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: 72 New Bond Street Mayfair London W1S 1RR England
Change date: 2010-09-14
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Wheeler
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
14 LODGE AVENUE,HARROW,HA3 9LS
Number: | 10603540 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CUMBERLAND STREET,WORCESTER,WR1 1QE
Number: | 11388362 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 08359078 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LINCOLN CLOSE,EASTBOURNE,BN20 7TZ
Number: | 00549345 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 GRANVILLE ROAD,SHEFFIELD,S2 2RP
Number: | 08515548 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A BRIDGE STREET,NORTHAMPTON,NN1 1PA
Number: | 11016262 |
Status: | ACTIVE |
Category: | Private Limited Company |