GOLDCARE LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation receiver cease to act receiver. 2020-10-22 View Report
Insolvency. Liquidation receiver cease to act receiver. 2020-09-29 View Report
Insolvency. Liquidation receiver appointment of receiver. 2013-05-02 View Report
Insolvency. Liquidation receiver appointment of receiver. 2013-05-02 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2013-01-22 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2013-01-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-02-07 View Report
Gazette. Gazette notice compulsary. 2012-01-10 View Report
Address. Change date: 2011-04-06. Old address: 1 Riverside House Heron Way Truro TR1 2XN. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Accounts. Accounts type total exemption small. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Change date: 2009-10-02. Officer name: Samuel William Selwyn Doran. 2009-11-24 View Report
Officers. Change date: 2009-10-02. Officer name: John Kenneth Doran. 2009-11-24 View Report
Accounts. Accounts type total exemption small. 2009-10-27 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2008-08-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2008-05-12 View Report
Annual return. Legacy. 2007-11-26 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-18 View Report
Officers. Description: New director appointed. 2007-03-28 View Report
Officers. Description: Director resigned. 2007-03-28 View Report
Annual return. Legacy. 2007-01-27 View Report
Officers. Description: New secretary appointed. 2007-01-24 View Report
Officers. Description: Secretary resigned. 2006-12-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-22 View Report
Accounts. Accounts type total exemption small. 2006-11-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-05 View Report
Officers. Description: New director appointed. 2006-06-08 View Report
Annual return. Legacy. 2005-11-08 View Report
Accounts. Legacy. 2005-09-01 View Report
Accounts. Accounts type total exemption small. 2005-09-01 View Report
Annual return. Legacy. 2004-11-08 View Report
Officers. Description: New director appointed. 2003-12-18 View Report
Officers. Description: New secretary appointed. 2003-12-09 View Report
Officers. Description: Secretary resigned. 2003-12-01 View Report
Officers. Description: Director resigned. 2003-12-01 View Report
Incorporation. Incorporation company. 2003-10-27 View Report