- Company Overview for GOSPELWARE LIMITED (07329554)
- Filing history for GOSPELWARE LIMITED (07329554)
- People for GOSPELWARE LIMITED (07329554)
- Charges for GOSPELWARE LIMITED (07329554)
- Insolvency for GOSPELWARE LIMITED (07329554)
- More for GOSPELWARE LIMITED (07329554)
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
|
|
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
|
|
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
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 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
|
|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |