About

Registered Number: 01035221
Date of Incorporation: 17/12/1971 (52 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: BDO LLP, Two, Snowhill, Birmingham, B4 6GA

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.