Advanced company searchLink opens in new window

GOWERNESS LIMITED

Company number 05818261

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2011 DS01 Application to strike the company off the register
11 Aug 2010 AR01 Annual return made up to 16 May 2010
Statement of capital on 2010-08-11
  • GBP 1
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from c/o thp century house station way cheam surrey SM3 8SW
01 Jun 2009 363a Return made up to 16/05/09; full list of members
01 Jun 2009 288c Director's Change of Particulars / kyra dawson / 22/01/2009 / HouseName/Number was: christchurch gardens, now: 379; Street was: christ church mount, now: kingston road; Post Town was: epsom, now: new malden; Post Code was: KT19 8RU, now: KT3 3RY; Country was: , now: united kingdom
01 Jun 2009 288c Secretary's Change of Particulars / ryan templeman / 22/01/2009 / HouseName/Number was: , now: 379; Street was: 36 kingslea, now: kingston road; Post Town was: leatherhead, now: new malden; Post Code was: KT22 7SN, now: KT3 3RY
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 288c Director's Change of Particulars / kyra dawson / 29/05/2008 / HouseName/Number was: , now: christchurch gardens; Street was: 36 kingslea, now: christ church mount; Post Town was: leatherhead, now: epsom; Post Code was: KT22 7SN, now: KT19 8RU
16 May 2008 363a Return made up to 16/05/08; full list of members
13 Nov 2007 AA Accounts made up to 31 March 2007
27 Sep 2007 288c Secretary's particulars changed
27 Sep 2007 288c Director's particulars changed
23 May 2007 363a Return made up to 16/05/07; full list of members
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288a New secretary appointed
22 Mar 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
16 Mar 2007 288b Director resigned
16 Mar 2007 288a New director appointed
26 Sep 2006 CERTNM Company name changed lunar capital LIMITED\certificate issued on 26/09/06
16 Aug 2006 CERTNM Company name changed gowercrest LIMITED\certificate issued on 16/08/06
16 May 2006 NEWINC Incorporation