Advanced company searchLink opens in new window

GOT SPIRIT LIMITED

Company number 06182452

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)
12 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
11 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 May 2011 AD01 Registered office address changed from 86 Woodlands Avenue West Byfleet KT14 6AP on 11 May 2011
11 May 2011 4.20 Statement of affairs with form 4.19
11 May 2011 600 Appointment of a voluntary liquidator
11 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2011 TM01 Termination of appointment of Robert Varnham as a director
27 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 30
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 23/03/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Oct 2008 353 Location of register of members
07 May 2008 363a Return made up to 23/03/08; full list of members
06 May 2008 288c Director's Change of Particulars / andrew cowlishaw / 18/05/2007 / HouseName/Number was: , now: 87; Street was: 57 high street,, now: tinsley lane; Post Town was: knaphill, now: crawley; Region was: , now: west sussex; Post Code was: GU21 2PX, now: RH10 8AT; Country was: , now: united kingdom
06 May 2008 353 Location of register of members
26 Mar 2007 288b Secretary resigned
23 Mar 2007 NEWINC Incorporation