Advanced company searchLink opens in new window

GOOSEWIRE HOLDINGS LIMITED

Company number 06432077

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 LIQ10 Removal of liquidator by court order
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 14 September 2016
23 Sep 2015 AD01 Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 September 2015
22 Sep 2015 4.20 Statement of affairs with form 4.19
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
09 Sep 2015 CH01 Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015
17 Jul 2015 AP04 Appointment of Kac Services Limited as a secretary on 16 July 2015
17 Jul 2015 TM02 Termination of appointment of Friars Management Services Limited as a secretary on 15 July 2015
22 May 2015 TM01 Termination of appointment of Alfred Patrick Stirling as a director on 21 November 2014
13 Apr 2015 AD01 Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015
07 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 160.92
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Feb 2014 AP01 Appointment of Mr John Weaver as a director on 13 February 2014
14 Feb 2014 TM01 Termination of appointment of Stephen James Brown as a director on 13 February 2014
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 156.70
01 Mar 2012 AP01 Appointment of Mr Alfred Patrick Stirling as a director on 1 December 2011