Advanced company searchLink opens in new window

GOSPELWARE LIMITED

Company number 07329554

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 600 Appointment of a voluntary liquidator
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 February 2020
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 19 February 2019
08 Mar 2018 AD01 Registered office address changed from 65 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG to C/O Frp Advisory Suite 5 2nd Floor Bulam House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2018
28 Feb 2018 LIQ02 Statement of affairs
28 Feb 2018 600 Appointment of a voluntary liquidator
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
29 Jan 2018 TM01 Termination of appointment of Ryan Lewis Davies as a director on 29 January 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot shares 04/07/2017
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
06 Sep 2017 TM01 Termination of appointment of Malcolm Holloway as a director on 6 September 2017
08 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
26 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 July 2017
  • GBP 105.26
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
04 Jul 2017 AP01 Appointment of Mr Malcolm Holloway as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Miss Elizabeth Withington as a director on 4 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Michael Dunn on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Ryan Lewis Davies on 3 July 2017
15 Jun 2017 SH02 Sub-division of shares on 31 May 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/05/2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015