- Company Overview for GOOSE ISLAND DESIGNS LIMITED (05404957)
- Filing history for GOOSE ISLAND DESIGNS LIMITED (05404957)
- People for GOOSE ISLAND DESIGNS LIMITED (05404957)
- Charges for GOOSE ISLAND DESIGNS LIMITED (05404957)
- Insolvency for GOOSE ISLAND DESIGNS LIMITED (05404957)
- More for GOOSE ISLAND DESIGNS LIMITED (05404957)
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) |
---|---|---|---|
04 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2015 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2014 | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
26 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2013 | |
08 May 2012 | AD01 | Registered office address changed from Llys Kearns Jersey Marine Swansea SA1 8QL Wales on 8 May 2012 | |
08 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2012 | 600 | Appointment of a voluntary liquidator | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
27 May 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
27 May 2011 | AD03 | Register(s) moved to registered inspection location | |
27 May 2011 | AD02 | Register inspection address has been changed | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jul 2010 | AP01 | Appointment of Mr Karl John Hutchings as a director | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
06 May 2010 | CH03 | Secretary's details changed for Karen Frances Hutchings on 29 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Peter John Hutchings on 29 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Karen Frances Hutchings on 29 March 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |