Advanced company searchLink opens in new window

GOOD MOVE INVESTMENTS LTD

Company number 08686786

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)
19 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Westminster Business Centre Nether Poppleton York YO26 6RB on 30 March 2016
24 Mar 2016 4.70 Declaration of solvency
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
13 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
08 Oct 2015 AD01 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 8 October 2015
06 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from C/O Adam Jones 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 6 October 2015
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 AD01 Registered office address changed from 6 Mill Pond Grove Leeds LS6 4RD England to C/O Adam Jones 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 January 2015
05 Jan 2015 AD01 Registered office address changed from 2 Wellington Place Wellington Place Leeds West Yorkshire LS1 4AP England to 6 Mill Pond Grove Leeds LS6 4RD on 5 January 2015
16 Dec 2014 CERTNM Company name changed quick move (uk) LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
07 Nov 2014 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to 2 Wellington Place Wellington Place Leeds West Yorkshire LS1 4AP on 7 November 2014
09 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
09 Oct 2014 CH01 Director's details changed for David Ross Counsell on 9 October 2014
15 Oct 2013 CH01 Director's details changed for Ross Counsell on 15 October 2013
11 Oct 2013 AP01 Appointment of Ross Counsell as a director
07 Oct 2013 AD01 Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 October 2013
07 Oct 2013 CERTNM Company name changed shf (uk) LTD\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
17 Sep 2013 TM01 Termination of appointment of Barbara Kahan as a director
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 1