- Company Overview for GOLBORNE ENTERPRISE PARK LTD (09077608)
- Filing history for GOLBORNE ENTERPRISE PARK LTD (09077608)
- People for GOLBORNE ENTERPRISE PARK LTD (09077608)
- More for GOLBORNE ENTERPRISE PARK LTD (09077608)
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
|
|
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
|
|
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
|