Advanced company searchLink opens in new window

GO SOCIAL LIMITED

Company number 07089887

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
11 Dec 2015 4.68 Liquidators' statement of receipts and payments to 6 October 2015
01 Jul 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 1 July 2015
23 Oct 2014 AD01 Registered office address changed from 56 Princess Street Manchester M1 6HS to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8AT on 23 October 2014
21 Oct 2014 4.20 Statement of affairs with form 4.19
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-07
24 Jul 2014 TM01 Termination of appointment of Wesley Clemson as a director on 15 July 2014
10 Jun 2014 TM01 Termination of appointment of Daniel Bold as a director
28 Feb 2014 MR01 Registration of charge 070898870001
31 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Apr 2013 AD01 Registered office address changed from the Basement, the Towers Towers Business Park Wilmslow Road Manchester Lancashire M20 2EZ United Kingdom on 30 April 2013
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 TM01 Termination of appointment of Louis Alexander as a director
08 Apr 2013 AP01 Appointment of Mr Daniel Bold as a director
08 Apr 2013 AP01 Appointment of Mr Wesley Clemson as a director
26 Feb 2013 AA Total exemption small company accounts made up to 30 November 2011
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off