Advanced company searchLink opens in new window

GOMER SOLUTIONS LIMITED

Company number 07810902

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 LIQ10 Removal of liquidator by court order
23 May 2019 LIQ10 Removal of liquidator by court order
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 27 November 2018
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 November 2017
01 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 27 November 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 27 November 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
09 Dec 2013 600 Appointment of a voluntary liquidator
09 Dec 2013 2.24B Administrator's progress report to 28 November 2013
28 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jul 2013 2.24B Administrator's progress report to 6 June 2013
28 Feb 2013 2.16B Statement of affairs with form 2.14B
25 Feb 2013 2.23B Result of meeting of creditors
05 Feb 2013 2.17B Statement of administrator's proposal
17 Dec 2012 AD01 Registered office address changed from Unit 7 Eastgate Business Park, Wentloog Avenue Cardiff CF3 2EY United Kingdom on 17 December 2012
12 Dec 2012 2.12B Appointment of an administrator
24 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 20,000
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 19,999
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association