GOLD PROPERTY CONSTRUCTION LIMITED

8th Floor Central Square 8th Floor Central Square, Ls1 4dl, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.11559451
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

GOLD PROPERTY CONSTRUCTION LIMITED is an liquidation private limited company with number 11559451. It was incorporated 5 years, 8 months, 8 days ago, on 10 September 2018. The company address is 8th Floor Central Square 8th Floor Central Square, Ls1 4dl, LS1 4DL, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

New address: 8th Floor Central Square 29 Wellington Street LS1 4DL West Yorkshire LS1 4DL

Old address: 4 Churchill Court Hortons Way Westerham TN16 1BT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip William Todd

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: 4 Churchill Court Hortons Way Westerham TN16 1BT

Change date: 2022-04-12

Old address: Highclere House 180 Main Road Bigginhill Westerham Kent TN16 3BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB England

New address: Highclere House 180 Main Road Bigginhill Westerham Kent TN16 3BB

Change date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Robert Roach

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Damian Peter Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Mr Ralph Gold

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Mr Bradley Gold

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Todd

Appointment date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

Old address: Ground Floor, Building 3 Olympic Way Birchwood Warrington Cheshire WA2 0YL United Kingdom

New address: Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gold Property Developments Limited

Notification date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dakota Group Ltd

Cessation date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Robert Christopher Roach

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damian Peter Clarke

Cessation date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip William Todd

Cessation date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Damian Peter Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-08

Psc name: Dakota Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip William Todd

Notification date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Robert Christopher Roach

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Roach

Appointment date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Damian Peter Clarke

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT PLASTERING & BUILDING LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:06247347
Status:ACTIVE
Category:Private Limited Company

BRAMBLY HEDGE GARDEN AND TREE SERVICES LTD

WILLOW COTTAGE STUBB ROAD,NORWICH,NR12 0YR

Number:09517866
Status:ACTIVE
Category:Private Limited Company

FRONTRUNNER GLAZING LTD

395-397 WOODCHURCH ROAD,BIRKENHEAD,CH42 8PF

Number:07283676
Status:ACTIVE
Category:Private Limited Company

LIVE NATION (MUSIC) UK LIMITED

2ND FLOOR, REGENT ARCADE HOUSE,LONDON,W1F 7TS

Number:02409911
Status:ACTIVE
Category:Private Limited Company

MARINERS LEE MANAGEMENT COMPANY LIMITED

BANK CHAMBERS, 1 CENTRAL AVENUE,KENT,ME10 4AE

Number:04321305
Status:ACTIVE
Category:Private Limited Company

THORN PLANT HIRE LIMITED

THE BRICKWORKS, SPRING GREEN LANE,,BERKHAMSTED,HP4 3GY

Number:02214285
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