Advanced company searchLink opens in new window

GO 2 AUGUSTA LIMITED

Company number 05639990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-01
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