GOLDEN SUNRISE POTATOES LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, North Yorkshire
StatusDISSOLVED
Company No.09189392
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 3 months, 11 days

SUMMARY

GOLDEN SUNRISE POTATOES LIMITED is an dissolved private limited company with number 09189392. It was incorporated 9 years, 9 months, 12 days ago, on 28 August 2014 and it was dissolved 2 years, 3 months, 11 days ago, on 26 February 2022. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2020

Action Date: 08 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 08 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-08

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2018

Action Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-08

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jan 2017

Action Date: 09 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-11-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jul 2016

Action Date: 26 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-05-26

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Old address: 4 Rose Cottages Orchard Court Kexby York Yorkshire YO41 5LM

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG

Change date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Simon Granville Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

Old address: Chartered Accountants Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom

New address: 4 Rose Cottages Orchard Court Kexby York Yorkshire YO41 5LM

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3LE CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08994372
Status:ACTIVE
Category:Private Limited Company

AJB ANIMAL SERVICES LTD

42 BENTS DRIVE,SHEFFIELD,S11 9RP

Number:11919210
Status:ACTIVE
Category:Private Limited Company

ARLINE TRADING LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:10078737
Status:ACTIVE
Category:Private Limited Company

F B ARCHITECTURE LIMITED

MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL

Number:07382643
Status:ACTIVE
Category:Private Limited Company

MUCHMORE INVESTMENTS LIMITED

QUEENS GARDENS BUSINESS CENTRE,NEWCASTLE,ST5 1RP

Number:08279838
Status:ACTIVE
Category:Private Limited Company

STARBOOST UK LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:10755968
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