Advanced company searchLink opens in new window

GOLD-BAR.CO.UK LIMITED

Company number 04961730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2014 AD01 Registered office address changed from The Grange Business Centre Room a103 Billingham Cleveland TS23 1LG to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 October 2014
29 Oct 2014 4.70 Declaration of solvency
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-17
07 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
15 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5((a) 03/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 AP01 Appointment of Mr Peter Geoffrey Jepson as a director
11 Oct 2013 TM02 Termination of appointment of Nicholas Bateman as a secretary
11 Oct 2013 TM01 Termination of appointment of Eric Craggs as a director
17 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Aug 2013 TM01 Termination of appointment of Nicholas Bateman as a director
17 Aug 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 July 2013
06 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
11 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
04 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Eric Barnett Craggs on 12 November 2009
20 Nov 2009 CH01 Director's details changed for Mr Nicholas John Bateman on 12 November 2009
03 Dec 2008 363a Return made up to 12/11/08; full list of members