- Company Overview for THE GOOSEWORKS LIMITED (05433054)
- Filing history for THE GOOSEWORKS LIMITED (05433054)
- People for THE GOOSEWORKS LIMITED (05433054)
- Insolvency for THE GOOSEWORKS LIMITED (05433054)
- More for THE GOOSEWORKS LIMITED (05433054)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
06 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | AD01 | Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Northolme North Street Theale Reading RG7 5EX on 6 July 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Notholme North Street Theale Reading RG7 5EX to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 31 March 2016 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | 4.70 | Declaration of solvency | |
03 Nov 2015 | AA | Micro company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mrs Jeannette Dorothy Vaughan on 7 June 2013 | |
23 Apr 2015 | CH03 | Secretary's details changed for Mrs Jeannette Dorothy Vaughan on 7 June 2013 | |
23 Apr 2015 | CH01 | Director's details changed for Leon Vaughan on 7 June 2013 | |
21 Nov 2014 | AA | Micro company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
08 Jan 2014 | TM01 | Termination of appointment of David Vaughan as a director | |
12 Dec 2013 | AD01 | Registered office address changed from Welford Lodge Farm Welford Northamptonshire NN6 6HD on 12 December 2013 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders |