About

Registered Number: 01131907
Date of Incorporation: 30/08/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2019 (4 years and 4 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Peter Golding (Holdings) Ltd was setup in 1973, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed.

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 11 December 2019
LIQ13 - N/A 11 September 2019
AD01 - Change of registered office address 25 February 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 16 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2018
LIQ01 - N/A 16 November 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 August 2017
AA01 - Change of accounting reference date 09 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 13 April 2012
SH06 - Notice of cancellation of shares 04 November 2011
SH03 - Return of purchase of own shares 03 November 2011
RESOLUTIONS - N/A 01 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 August 2008
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 06 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 19 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 10 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 03 September 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 August 2000
CERTNM - Change of name certificate 04 August 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 04 August 1997
363x - Annual Return 13 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 06 November 1995
363x - Annual Return 14 August 1995
AA - Annual Accounts 31 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 09 August 1994
AA - Annual Accounts 02 August 1994
AA - Annual Accounts 08 September 1993
363x - Annual Return 29 August 1993
AA - Annual Accounts 04 September 1992
363x - Annual Return 02 September 1992
363x - Annual Return 27 August 1991
AA - Annual Accounts 16 August 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
395 - Particulars of a mortgage or charge 02 June 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 03 January 1989
RESOLUTIONS - N/A 25 April 1988
RESOLUTIONS - N/A 25 April 1988
123 - Notice of increase in nominal capital 25 April 1988
288 - N/A 22 January 1988
288 - N/A 09 November 1987
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2007 Fully Satisfied

N/A

Guarantee & debenture 04 March 2004 Fully Satisfied

N/A

Guarantee & debenture 23 May 1989 Fully Satisfied

N/A

Charge 12 August 1981 Fully Satisfied

N/A

Debenture 12 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.