Advanced company searchLink opens in new window

GOOSEBECK TRADING LIMITED

Company number SC108547

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)
01 Feb 2016 CH03 Secretary's details changed for Ms Amanda Whalley on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333,335
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 333,335
16 Jul 2013 CH01 Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Leo Percival Hambro on 8 December 2011
07 Jun 2011 TM02 Termination of appointment of Anna Subczynska-Samberger as a secretary
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AP03 Appointment of Ms Amanda Whalley as a secretary
14 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
12 Jul 2010 AP03 Appointment of Anna Karolina Subczynska-Samberger as a secretary
12 Jul 2010 TM02 Termination of appointment of Heather Williams as a secretary
14 Jun 2010 AA01 Current accounting period extended from 21 October 2010 to 31 December 2010
11 May 2010 AA Full accounts made up to 21 October 2009
15 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010
24 Sep 2009 MEM/ARTS Memorandum and Articles of Association
23 Sep 2009 CERTNM Company name changed petropavlovsk LTD.\certificate issued on 23/09/09
13 May 2009 AA Full accounts made up to 21 October 2008