Gold Homes LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 2005)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JR PROPERTY DEVELOPMENTS LTD
GOLD HOMES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04367207 |
Record last updated | Wednesday, July 6, 2022 7:37:07 AM UTC |
Official Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne33ls West, West Gosforth There are 139 companies registered at this street |
Postal Code | NE33LS |
Sector | Other special trades construction |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 29, 2022 | Appointment of a woman as Director | |
Registry | Jul 15, 2021 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jul 15, 2021 | Resignation of one Shareholder (Above 75%) | |
Registry | Mar 1, 2018 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Aug 12, 2015 | Appointment of a man as Director and Retired | |
Registry | Jan 24, 2014 | Appointment of a man as Director | |
Registry | Aug 23, 2009 | Second notification of strike-off action in london gazette | |
Registry | May 22, 2009 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 22, 2009 | Liquidator's progress report | |
Registry | Dec 2, 2008 | Liquidator's progress report 4367... | |
Registry | Jun 4, 2008 | Liquidator's progress report | |
Registry | Nov 30, 2007 | Liquidator's progress report 4367... | |
Registry | Feb 2, 2007 | Statement of company's affairs | |
Registry | Dec 6, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 6, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 17, 2006 | Change in situation or address of registered office | |
Registry | Nov 10, 2006 | Resignation of a director | |
Registry | Nov 10, 2006 | Appointment of a secretary | |
Financials | Nov 8, 2006 | Annual accounts | |
Registry | Oct 25, 2006 | Appointment of a man as Secretary and Director | |
Registry | Apr 5, 2006 | Annual return | |
Registry | Feb 15, 2006 | Appointment of a secretary | |
Registry | Jan 30, 2006 | Appointment of a man as Secretary | |
Registry | Sep 8, 2005 | Company name change | |
Registry | Sep 8, 2005 | Change of name certificate | |
Registry | Jul 28, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 29, 2005 | Resignation of a director | |
Registry | Jun 16, 2005 | Resignation of one Director (a man) and one Property Developer | |
Registry | May 24, 2005 | Annual return | |
Financials | May 24, 2005 | Annual accounts | |
Registry | May 24, 2005 | Change in situation or address of registered office | |
Registry | May 24, 2005 | Location of register of members address changed | |
Registry | Apr 22, 2005 | Appointment of a director | |
Registry | Apr 22, 2005 | Appointment of a director 4367... | |
Registry | Mar 14, 2005 | Two appointments: 2 men | |
Registry | Feb 17, 2005 | Particulars of a mortgage or charge | |
Registry | Jan 26, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 26, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 4367... | |
Registry | Aug 13, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 25, 2004 | Particulars of a mortgage or charge | |
Registry | Feb 13, 2004 | Annual return | |
Financials | Feb 3, 2004 | Annual accounts | |
Registry | Jan 30, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 28, 2004 | Elective resolution | |
Registry | Nov 6, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 30, 2003 | Particulars of a mortgage or charge 4367... | |
Registry | Aug 9, 2003 | Particulars of a mortgage or charge | |
Registry | Aug 2, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 18, 2003 | Annual return | |
Registry | May 11, 2003 | Change in situation or address of registered office | |
Registry | Mar 11, 2003 | Change of accounting reference date | |
Registry | Mar 1, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 12, 2002 | Particulars of a mortgage or charge 4367... | |
Registry | Mar 30, 2002 | Particulars of a mortgage or charge | |
Registry | Mar 30, 2002 | Particulars of a mortgage or charge 4367... | |
Registry | Mar 20, 2002 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 18, 2002 | Appointment of a director | |
Registry | Mar 13, 2002 | Appointment of a man as Property Developer and Director | |
Registry | Mar 6, 2002 | Appointment of a director | |
Registry | Mar 6, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 6, 2002 | Change in situation or address of registered office | |
Registry | Feb 11, 2002 | Appointment of a man as Property Developer and Director | |
Registry | Feb 7, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Feb 7, 2002 | Resignation of a director | |
Registry | Feb 7, 2002 | Resignation of a secretary | |
Registry | Feb 5, 2002 | Two appointments: 2 companies | |