About

Registered Number: 05016282
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: Crown House, 217 Higher Hillgate, Stockport, SK1 3RB

 

Founded in 2004, Gold Comms Ltd have registered office in Stockport. The companies director is Lanagan, Jacob Mark. We don't currently know the number of employees at Gold Comms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANAGAN, Jacob Mark 15 December 2004 27 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
NDISC - N/A 09 September 2019
LIQ02 - N/A 09 September 2019
RESOLUTIONS - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 January 2017
MR04 - N/A 12 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 16 January 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 17 January 2008
395 - Particulars of a mortgage or charge 15 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 25 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 14 September 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Outstanding

N/A

Deed of charge 07 February 2007 Fully Satisfied

N/A

Debenture 20 January 2005 Outstanding

N/A

Debenture 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.