Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Golden Finishes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 1998)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02427718
Record last updated Saturday, April 4, 2015 4:33:48 PM UTC
Official Address Care Of:C/Obdo LLp 125 Colmore Row Birmingham Of:C/o B33sd Ladywood
There are 48 companies registered at this street
Postal Code B33SD
Sector Other manufacturing

Charts

Visits

GOLDEN FINISHES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 28, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 27, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 4, 2013 Change of registered office address Change of registered office address
Registry Jul 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 8, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 8, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2427... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2427...
Registry Jul 31, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 10, 2012 Liquidator's progress report 2427... Liquidator's progress report 2427...
Registry Jun 19, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 19, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 12, 2011 Statement of company's affairs Statement of company's affairs
Registry May 12, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 12, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 3, 2011 Change of registered office address Change of registered office address
Registry Nov 16, 2010 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 2010 Annual return Annual return
Registry Nov 10, 2010 Change of particulars for director Change of particulars for director
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Oct 23, 2009 Annual return Annual return
Registry Jul 29, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2009 Appointment of a man as Director 2427... Appointment of a man as Director 2427...
Registry Jul 1, 2009 Two appointments: 2 men Two appointments: 2 men
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Dec 17, 2008 Annual return Annual return
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Oct 3, 2007 Annual return Annual return
Financials Mar 29, 2007 Annual accounts Annual accounts
Registry Oct 2, 2006 Annual return Annual return
Financials Feb 8, 2006 Annual accounts Annual accounts
Registry Oct 13, 2005 Annual return Annual return
Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 17, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Annual return Annual return
Financials Feb 25, 2004 Annual accounts Annual accounts
Registry Sep 17, 2003 Annual return Annual return
Registry Oct 21, 2002 Annual return 2427... Annual return 2427...
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Nov 12, 2001 Annual return Annual return
Financials Sep 12, 2001 Annual accounts Annual accounts
Financials Feb 2, 2001 Annual accounts 2427... Annual accounts 2427...
Registry Oct 27, 2000 Annual return Annual return
Financials Aug 29, 2000 Annual accounts Annual accounts
Financials Aug 18, 2000 Annual accounts 2427... Annual accounts 2427...
Registry Dec 8, 1999 Annual return Annual return
Registry Oct 20, 1998 Annual return 2427... Annual return 2427...
Registry May 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 1998 Annual accounts Annual accounts
Registry Nov 5, 1997 Annual return Annual return
Registry Apr 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Oct 31, 1996 Annual return Annual return
Registry Nov 16, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 6, 1995 Annual return Annual return
Registry Oct 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 1995 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 16, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 19, 1995 Memorandum of association Memorandum of association
Registry Apr 19, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 19, 1995 Alter mem and arts Alter mem and arts
Registry Apr 19, 1995 Alter mem and arts 2427... Alter mem and arts 2427...
Financials Mar 7, 1995 Annual accounts Annual accounts
Registry Dec 2, 1994 Annual return Annual return
Financials Mar 25, 1994 Annual accounts Annual accounts
Registry Nov 1, 1993 Annual return Annual return
Registry Mar 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 23, 1992 Annual accounts Annual accounts
Registry Oct 23, 1992 Annual return Annual return
Financials Dec 3, 1991 Annual accounts Annual accounts
Registry Dec 3, 1991 Annual return Annual return
Registry Dec 3, 1991 Annual return 2427... Annual return 2427...
Registry Sep 29, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Sep 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy