Advanced company searchLink opens in new window

GOLBORNE ENTERPRISE PARK LTD

Company number 09077608

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
21 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
02 Feb 2015 SH08 Change of share class name or designation
23 Jan 2015 AP01 Appointment of Mr Paul John Mills as a director on 20 January 2015
23 Jan 2015 CERTNM Company name changed hs 636 LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
22 Jan 2015 AD01 Registered office address changed from 5Th Floor, Free Trade Exchange, 37 Peter Street Manchester M2 5GB England to 101 Golborne Enterprise Park Golborne Warrington WA3 3GR on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of James Christy Truscott as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Melanie Anne Robinson as a director on 20 January 2015
22 Jan 2015 TM01 Termination of appointment of Heatons Directors Limited as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr Gary Edward Clark as a director on 20 January 2015
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted