- Company Overview for GO2 SOLUTIONS LIMITED (05113834)
- Filing history for GO2 SOLUTIONS LIMITED (05113834)
- People for GO2 SOLUTIONS LIMITED (05113834)
- Insolvency for GO2 SOLUTIONS LIMITED (05113834)
- More for GO2 SOLUTIONS LIMITED (05113834)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2015 | |
05 Sep 2014 | 4.70 | Declaration of solvency | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 May 2014 | CH01 | Director's details changed for Mr Johan Maurits Ariel Van Den Wyngaert on 28 April 2013 | |
07 May 2014 | CH03 | Secretary's details changed for Phillipa Mary Van Den Wyngaert on 28 April 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from C/O Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 19 June 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Johan Maurits Ariel Van Den Wyngaert on 27 April 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |