Advanced company searchLink opens in new window

GOINGPOTTY 2 LIMITED

Company number 05911365

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
10 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
14 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
14 Sep 2013 CH01 Director's details changed for Mrs Cherie Dawn Crawford on 1 August 2013
14 Sep 2013 AD01 Registered office address changed from the Hawthorns Begdale Road Elm Wisbech Cambridgeshire PE14 0BQ on 14 September 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
21 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Cherie Dawn Crawford on 21 August 2010
29 Apr 2010 CH01 Director's details changed for Cherie Dawn Crawford on 23 April 2010
29 Apr 2010 AD01 Registered office address changed from Appletree Cottage, the Lane Salter's Lode Downham Market Norfolk PE38 0AZ on 29 April 2010
04 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009
24 Aug 2009 363a Return made up to 21/08/09; full list of members
31 Jul 2009 288c Secretary's change of particulars / marie rasberry / 25/07/2009
16 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008
08 Sep 2008 363a Return made up to 21/08/08; full list of members