Advanced company searchLink opens in new window

GAMESAUCE LTD

Company number 04545321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 8 March 2011
07 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 September 2010
17 Sep 2009 4.20 Statement of affairs with form 4.19
17 Sep 2009 600 Appointment of a voluntary liquidator
17 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-09
24 Aug 2009 287 Registered office changed on 24/08/2009 from 64 brander close balby doncaster south yorkshire DN4 8TL
16 Feb 2009 363a Return made up to 25/09/08; full list of members
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Oct 2007 363a Return made up to 25/09/07; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Sep 2007 88(2)R Ad 22/08/07--------- £ si 9@1=9 £ ic 1/10
07 Nov 2006 363s Return made up to 25/09/06; full list of members
18 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Dec 2005 363s Return made up to 25/09/05; full list of members
23 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Nov 2004 363s Return made up to 25/09/04; full list of members
17 Nov 2004 363(288) Director's particulars changed
20 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
19 Dec 2003 288a New director appointed
19 Dec 2003 225 Accounting reference date extended from 30/09/03 to 31/12/03
19 Dec 2003 287 Registered office changed on 19/12/03 from: 7 downside crescent, allerton bradford west yorkshire BD15 7LH