Advanced company searchLink opens in new window

GOSFORTH FUNDING PLC

Company number 07094380

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 10 December 2014
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jun 2014 4.70 Declaration of solvency
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 28 May 2014
27 May 2014 4.70 Declaration of solvency
12 May 2014 MR04 Satisfaction of charge 1 in full
30 Apr 2014 AP01 Appointment of Mr Roger Nurse as a director on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Finlay Ferguson Williamson as a director on 15 April 2014
11 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
18 Apr 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
07 Aug 2012 MISC Section 519
23 Jul 2012 MISC Section 519
02 May 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for finlay ferguson williamson was registered on 16/02/2012.
12 Jan 2012 AP01 Appointment of Mr Finlay Ferguson Williamson as a director on 1 January 2012
  • ANNOTATION A Second Filed AP01 for finlay ferguson williamson was registered on 16/02/2012.
12 Jan 2012 TM01 Termination of appointment of James Mcconville as a director on 31 December 2011
21 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
16 May 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Oct 2010 AP01 Appointment of Mr James Mcconville as a director
18 Oct 2010 TM01 Termination of appointment of Hugh Graham as a director