About

Registered Number: 06392932
Date of Incorporation: 08/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ

 

Goldings Auctions Ltd was setup in 2007, it's status is listed as "Active". The company has 4 directors listed as Golding, Lorraine Anne, Golding, Lorraine, Golding, Luke Guy, Golding, Timothy John. We do not know the number of employees at Goldings Auctions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Lorraine 05 December 2011 - 1
GOLDING, Luke Guy 10 October 2007 - 1
GOLDING, Timothy John 28 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Lorraine Anne 10 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 29 April 2019
DISS40 - Notice of striking-off action discontinued 25 July 2018
CS01 - N/A 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 09 May 2014
MR01 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 20 March 2009
225 - Change of Accounting Reference Date 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

A registered charge 30 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.