GOLDLAND ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 29/08/2529 August 2025 New | Application to strike the company off the register |
| 05/03/255 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 06/11/246 November 2024 | Registered office address changed from 222 Oldham Road Failsworth Manchester M35 0HH to 1 Arkendale Close Failsworth Manchester M35 9AR on 2024-11-06 |
| 24/10/2424 October 2024 | Micro company accounts made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/04/2317 April 2023 | Withdraw the company strike off application |
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 03/03/233 March 2023 | Application to strike the company off the register |
| 01/03/231 March 2023 | Micro company accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/07/216 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/04/1712 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/08/169 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 05/02/165 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ALLEN MILLS HOWARD & CO OLDHAM ROAD FAILSWORTH MANCHESTER M35 0HH ENGLAND |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THOMAS WOOD & CO 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 08/01/148 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/12/1214 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/12/1125 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/12/1018 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O THOMAS WOOD & CO 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER PRICE / 01/12/2009 |
| 04/12/094 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
| 19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/12/0710 December 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 ARKENDALE CLOSE FAILSWORTH MANCHESTER M35 9AR |
| 12/01/0712 January 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
| 26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 06/12/056 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
| 23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 03/12/043 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 27/11/0327 November 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
| 17/04/0317 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 29/11/0229 November 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
| 05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 22/11/0122 November 2001 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
| 22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 05/01/015 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 04/04/004 April 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 10/12/9910 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
| 08/03/998 March 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 09/12/989 December 1998 | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
| 27/01/9827 January 1998 | NEW SECRETARY APPOINTED |
| 27/01/9827 January 1998 | NEW DIRECTOR APPOINTED |
| 27/01/9827 January 1998 | SECRETARY RESIGNED |
| 27/01/9827 January 1998 | DIRECTOR RESIGNED |
| 13/01/9813 January 1998 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
| 01/12/971 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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