GOLDTHORN DEVELOPMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-05-08

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 11369071 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 11369071 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-05-08

View Document

04/10/224 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

12/05/2212 May 2022 Statement of affairs

View Document

12/05/2212 May 2022 Registered office address changed from 87a Knox Road Wolverhampton West Midlands WV2 3EG England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-05-12

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Termination of appointment of Gerald Robert Mcgrath as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr James Stuart Mcdougall as a director on 2021-07-01

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR GERALD MCGRATH

View Document

03/02/213 February 2021 CESSATION OF DAVINDER SINGH AS A PSC

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MCGRATH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/05/1817 May 2018 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