THE GOLDEN BLUES LIMITED

14 Langley Road 14 Langley Road, Manchester, M25 1NF, England
StatusDISSOLVED
Company No.11083564
CategoryPrivate Limited Company
Incorporated27 Nov 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 23 days

SUMMARY

THE GOLDEN BLUES LIMITED is an dissolved private limited company with number 11083564. It was incorporated 6 years, 5 months, 24 days ago, on 27 November 2017 and it was dissolved 2 months, 23 days ago, on 27 February 2024. The company address is 14 Langley Road 14 Langley Road, Manchester, M25 1NF, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: Everett Vernon Henry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Everett Henry

Cessation date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Richmond Harding

Notification date: 2020-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Kirk

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr William Richmond Harding

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-23

Psc name: Naomi Kirk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 13 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Delmain-Blunt

Cessation date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Katie Delmain-Blunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Suite 2, Revilo House Bridgefold Road Rochdale OL11 5BX England

Change date: 2018-10-05

New address: 14 Langley Road Prestwich Manchester M25 1NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Suite 2, Revilo House Bridgefold Road Rochdale OL11 5BX

Old address: Bridgefold House Bridgefold Road Rochdale OL11 5BX England

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Bridgefold House Bridgefold Road Rochdale OL11 5BX

Old address: Bridgeford House Bridgefold Road Rochdale OL11 5BX England

Change date: 2018-08-01

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arise partners LIMITED\certificate issued on 11/04/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Bridgeford House Bridgefold Road Rochdale OL11 5BX

Change date: 2018-04-03

Old address: 14 Langley Road Prestwich Manchester M25 1NF United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIMAC PROPERTIES LIMITED

CIMAC HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4NG

Number:11761908
Status:ACTIVE
Category:Private Limited Company

COLLAGEN SOLUTIONS PLC

CONDOR HOUSE,LONDON,EC4M 8AL

Number:08446337
Status:ACTIVE
Category:Public Limited Company

J MILLER ELECTRICAL LTD

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:08094507
Status:ACTIVE
Category:Private Limited Company

SCOTCH BEDS LTD

53 FORTH STREET 53 FORTH STREET,GLASGOW,G41 2SP

Number:SC588375
Status:ACTIVE
Category:Private Limited Company

SUBSEA ENGINEERING & TECHNICAL SERVICES LTD

22A BURNSIDE HOUSE,ABERDEEN,AB23 8XW

Number:SC322371
Status:ACTIVE
Category:Private Limited Company

TASCO LIMITED LIABILITY PARTNERSHIP

58 HALL MOSS LANE,STOCKPORT,SK7 1RD

Number:OC323364
Status:ACTIVE
Category:Limited Liability Partnership

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