- Company Overview for GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED (08346861)
- Filing history for GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED (08346861)
- People for GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED (08346861)
- Insolvency for GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED (08346861)
- More for GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED (08346861)
| 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) |
|---|---|---|---|
| 01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 01 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 09 Oct 2017 | AD01 | Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 9 October 2017 | |
| 20 Apr 2017 | AD01 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to C/O Cba 39 Castle Street Leicester LE1 5WN on 20 April 2017 | |
| 07 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
| 07 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
| 07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
| 28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
| 19 Apr 2016 | AD01 | Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 19 April 2016 | |
| 27 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 19 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
| 21 Oct 2015 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 21 October 2015 | |
| 09 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
| 30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 09 Jun 2014 | AD01 | Registered office address changed from 44 44 Bell Street Henley-on-Thames Oxon RG9 2BG on 9 June 2014 | |
| 24 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
| 06 Mar 2013 | AD01 | Registered office address changed from 7 Lambridge Wood Road Henley on Thames Oxon RG9 3BP United Kingdom on 6 March 2013 | |
| 04 Jan 2013 | NEWINC | Incorporation |