Advanced company searchLink opens in new window

GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED

Company number 08346861

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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