General information

Name:

Goldshank Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 05446763

Incorporation date: 2005-05-09

Dissolution date: 2022-06-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Cheadle Hulme with reg. no. 05446763. This firm was registered in 2005. The main office of the company was located at Suite 2 1st Floor Metropolitan House, Station Road. The postal code is SK8 7AZ. This enterprise was officially closed on Tuesday 21st June 2022, meaning it had been in business for seventeen years.

The executives were as follow: Amy G. appointed 9 years ago and Philip G. appointed in 2005.

Executives who controlled the firm include: Amy G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amy G.

Role: Director

Appointed: 06 April 2015

Latest update: 9 March 2024

Amy G.

Role: Secretary

Appointed: 28 April 2010

Latest update: 9 March 2024

Philip G.

Role: Director

Appointed: 24 May 2005

Latest update: 9 March 2024

People with significant control

Amy G.
Notified on 10 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip G.
Notified on 10 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 23 May 2022
Confirmation statement last made up date 09 May 2021
Annual Accounts 03/12/2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 03/12/2013
Annual Accounts 11/11/2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 11/11/2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 24th March 2022. New Address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom (AD01)
filed on: 24th, March 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
17
Company Age

Closest Companies - by postcode