Advanced company searchLink opens in new window

GOMER SOLUTIONS (NORTHERN) LIMITED

Company number 07810493

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)
30 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2014 4.68 Liquidators' statement of receipts and payments to 25 April 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
10 May 2013 4.20 Statement of affairs with form 4.19
10 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2013 600 Appointment of a voluntary liquidator
09 Apr 2013 AD01 Registered office address changed from Unit 7 Eastgate Business Park, Wentloog Avenue Cardiff CF3 2EY United Kingdom on 9 April 2013
05 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • 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
10 Nov 2011 CH01 Director's details changed for Mr Paul Devlin on 10 November 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
03 Nov 2011 TM01 Termination of appointment of Stephen Berry as a director
03 Nov 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
03 Nov 2011 AP01 Appointment of Mr Paul Devlin as a director
27 Oct 2011 AD01 Registered office address changed from M&a Solicitors Llp 3 Assembly Square Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 27 October 2011
21 Oct 2011 CERTNM Company name changed mandaco 698 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
14 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted