- Company Overview for GO 2 AUGUSTA LIMITED (05639990)
- Filing history for GO 2 AUGUSTA LIMITED (05639990)
- People for GO 2 AUGUSTA LIMITED (05639990)
- Insolvency for GO 2 AUGUSTA LIMITED (05639990)
- More for GO 2 AUGUSTA LIMITED (05639990)
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) |
---|---|---|---|
18 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2013 | |
18 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2013 | AD01 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 | |
28 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2012 | AD01 | Registered office address changed from C/O Allen P Naylor 8 King Cross Street Halifax HX1 2SH on 15 November 2012 | |
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
10 Jul 2012 | TM01 | Termination of appointment of Matthew Davis as a director | |
11 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Sep 2011 | AP01 | Appointment of Mr Andrew John Witney as a director | |
19 Aug 2011 | AP01 | Appointment of Mathew Watson Davis as a director | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Alan Davies on 31 December 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Matthew Davis as a director | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 Jul 2010 | CERTNM |
Company name changed the 1018 club (uk) LIMITED\certificate issued on 21/07/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Aug 2009 | 288a | Director appointed matthew davis | |
02 Mar 2009 | 363a | Return made up to 30/11/08; no change of members; amend | |
17 Feb 2009 | 363a | Return made up to 30/11/08; no change of members |