- Company Overview for GOOD MOVE INVESTMENTS LTD (08686786)
- Filing history for GOOD MOVE INVESTMENTS LTD (08686786)
- People for GOOD MOVE INVESTMENTS LTD (08686786)
- Insolvency for GOOD MOVE INVESTMENTS LTD (08686786)
- More for GOOD MOVE INVESTMENTS LTD (08686786)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|