- Company Overview for GAMEWARE DEVELOPMENT LIMITED (04756769)
- Filing history for GAMEWARE DEVELOPMENT LIMITED (04756769)
- People for GAMEWARE DEVELOPMENT LIMITED (04756769)
- Charges for GAMEWARE DEVELOPMENT LIMITED (04756769)
- Insolvency for GAMEWARE DEVELOPMENT LIMITED (04756769)
- More for GAMEWARE DEVELOPMENT LIMITED (04756769)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
03 Jan 2014 | LIQ MISC | Insolvency:order of court removing alan keith thornton and appointing michale james gregson as liquidators of the company | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2013 | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2012 | 600 | Appointment of a voluntary liquidator | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AD01 | Registered office address changed from 1 Lower Hare Park London Road Newmarket Suffolk CB8 0TS United Kingdom on 28 February 2012 | |
21 Jun 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
26 May 2011 | AD01 | Registered office address changed from 25 City Road Cambridge Cambridgeshire CB1 1DP on 26 May 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Feb 2011 | TM01 | Termination of appointment of Ian Saunter as a director | |
28 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Jeremy Ian Cooke on 1 October 2009 | |
28 Jul 2010 | CH03 | Secretary's details changed for Jeremy Ian Cooke on 1 October 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
02 Jan 2009 | 88(2) | Ad 28/05/08\gbp si 869@1=869\gbp ic 13469/14338\ | |
02 Jan 2009 | 88(2) | Capitals not rolled up | |
02 Jan 2009 | 363a | Return made up to 01/05/08; change of members |