Based in Sidcup, Kent, Goldstar Homes Ltd was setup in 2006, it's status is listed as "Liquidation". White, Simon, White, Carole, Farr, Kevin Michael, White, Charles, White, Matthew are listed as the directors of the organisation. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Simon | 09 November 2006 | - | 1 |
FARR, Kevin Michael | 28 February 2012 | 25 January 2013 | 1 |
WHITE, Charles | 25 January 2013 | 31 December 2013 | 1 |
WHITE, Matthew | 22 September 2011 | 22 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Carole | 28 January 2010 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 04 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2015 | |
AD01 - Change of registered office address | 10 March 2014 | |
RESOLUTIONS - N/A | 07 March 2014 | |
F10.2 - N/A | 07 March 2014 | |
4.20 - N/A | 07 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 March 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
AR01 - Annual Return | 03 December 2013 | |
MR01 - N/A | 13 November 2013 | |
MR04 - N/A | 19 October 2013 | |
AA - Annual Accounts | 17 August 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
AR01 - Annual Return | 23 December 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AD01 - Change of registered office address | 05 February 2010 | |
TM02 - Termination of appointment of secretary | 04 February 2010 | |
AP03 - Appointment of secretary | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
AA - Annual Accounts | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 02 January 2008 | |
363a - Annual Return | 06 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
NEWINC - New incorporation documents | 09 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2013 | Outstanding |
N/A |
Debenture | 01 May 2012 | Fully Satisfied |
N/A |