PETER GOLDING LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1821 August 2018 SAIL ADDRESS CHANGED FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY ALDEN

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET GOLDING / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GOLDING / 16/08/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/09/1014 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/10/0123 October 2001 £ NC 100/25000 17/08/01

View Document

23/10/0123 October 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/08/004 August 2000 COMPANY NAME CHANGED WINGATE & GOLDING LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: BARTON STACEY WINCHESTER HANTS SO21 3QL

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/08/9613 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/08/9514 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/08/949 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/08/9127 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/03/9128 March 1991 S369(4) SHT NOTICE MEET 21/02/91

View Document

17/08/9017 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

14/01/8614 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/86

View Document

22/11/8522 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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