Advanced company searchLink opens in new window

GOSFORTH TIMBER HARVESTING LIMITED

Company number 07549464

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)
06 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 7 September 2019
22 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
02 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
30 Sep 2016 AD01 Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 30 September 2016
27 Sep 2016 4.20 Statement of affairs with form 4.19
27 Sep 2016 600 Appointment of a voluntary liquidator
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2015 AD01 Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 11 March 2015
05 Feb 2015 MR01 Registration of charge 075494640003, created on 5 February 2015
23 Dec 2014 MR01 Registration of charge 075494640002, created on 23 December 2014
09 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jul 2013 MR01 Registration of charge 075494640001
09 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
02 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 TM01 Termination of appointment of Elaine Lewis as a director
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued