Goldline Bearings Ltd was founded on 17 December 1971 and has its registered office in Birmingham. We don't know the number of employees at this organisation. This business does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
LIQ14 - N/A | 08 October 2018 | |
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2017 | |
LIQ10 - N/A | 19 September 2017 | |
LIQ03 - N/A | 12 September 2017 | |
LIQ MISC - N/A | 07 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 September 2016 | |
4.40 - N/A | 28 September 2016 | |
AD01 - Change of registered office address | 03 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2014 | |
LIQ MISC OC - N/A | 12 February 2014 | |
4.40 - N/A | 12 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2013 | |
RESOLUTIONS - N/A | 03 August 2012 | |
RESOLUTIONS - N/A | 03 August 2012 | |
4.20 - N/A | 03 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 30 June 2008 | |
225 - Change of Accounting Reference Date | 29 August 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363s - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 19 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 07 July 2003 | |
395 - Particulars of a mortgage or charge | 06 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 01 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 12 May 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 16 November 1998 | |
363s - Annual Return | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 January 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 24 March 1997 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 10 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 November 1994 | |
363s - Annual Return | 17 May 1994 | |
AUD - Auditor's letter of resignation | 07 April 1994 | |
AA - Annual Accounts | 03 December 1993 | |
363s - Annual Return | 14 April 1993 | |
288 - N/A | 15 March 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363s - Annual Return | 15 April 1992 | |
AA - Annual Accounts | 06 June 1991 | |
363a - Annual Return | 25 April 1991 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 09 September 1988 | |
287 - Change in situation or address of Registered Office | 10 May 1988 | |
363 - Annual Return | 10 May 1988 | |
395 - Particulars of a mortgage or charge | 10 March 1988 | |
288 - N/A | 07 August 1987 | |
395 - Particulars of a mortgage or charge | 10 June 1987 | |
AA - Annual Accounts | 01 June 1987 | |
363 - Annual Return | 01 June 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 June 1987 | |
MEM/ARTS - N/A | 20 May 1987 | |
CERTNM - Change of name certificate | 27 March 1987 | |
395 - Particulars of a mortgage or charge | 06 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 1987 | |
288 - N/A | 02 March 1987 | |
AA - Annual Accounts | 06 May 1986 | |
363 - Annual Return | 06 May 1986 | |
NEWINC - New incorporation documents | 17 January 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 04 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1987 | Fully Satisfied |
N/A |
Debenture | 11 July 1986 | Fully Satisfied |
N/A |