About

Registered Number: 06640825
Date of Incorporation: 08/07/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

 

Having been setup in 2008, Goldline Recruitment Ltd has its registered office in Solihull, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There are 2 directors listed for Goldline Recruitment Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAREHAM, Stuart 08 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WAREHAM, Steve 08 July 2008 03 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
LIQ02 - N/A 18 July 2019
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 02 September 2018
CH01 - Change of particulars for director 02 September 2018
PSC01 - N/A 25 July 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 15 March 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 10 December 2015
SH01 - Return of Allotment of shares 12 October 2015
AR01 - Annual Return 29 July 2015
MR04 - N/A 23 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 July 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 09 December 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA01 - Change of accounting reference date 21 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 01 April 2010
363a - Annual Return 10 July 2009
395 - Particulars of a mortgage or charge 14 October 2008
287 - Change in situation or address of Registered Office 01 August 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Debenture 24 August 2010 Fully Satisfied

N/A

All assets debenture 10 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.