GOLDEN TRIANGLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

03/08/233 August 2023 Statement of affairs

View Document

03/08/233 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Registered office address changed from 31 Macclesfield Road Wilmslow SK9 2AF England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-08-03

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED G T BUILDING SERVICES (NW) LTD CERTIFICATE ISSUED ON 25/09/18

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOHN DOWDELL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 27 ST. JAMES COURT ALTRINCHAM WA15 8FG ENGLAND

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR LIAM JOHN DOWDELL

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF TOMASZ GIZA / 24/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ TOMASZEWSKI

View Document

11/09/1811 September 2018 CESSATION OF TOMASZ TOMASZEWSKI AS A PSC

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 12 EGERTON STREET DENTON MANCHESTER M34 3LU

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 353 HALE ROAD HALE BARNS ALTRINCHAM CHESHIRE WA15 8SX

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ TOMASZEWSKI / 21/03/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company