Advanced company searchLink opens in new window

INVERGOLD LTD

Company number 07958795

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
11 Apr 2014 AD01 Registered office address changed from Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF on 11 April 2014
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jan 2014 TM01 Termination of appointment of Janet Kay as a director
23 Jan 2014 AP01 Appointment of Mrs Janet Lyn Kay as a director
23 Jan 2014 TM01 Termination of appointment of Peter Kay as a director
23 Jan 2014 TM01 Termination of appointment of Geoffrey Kay as a director
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 180
07 Nov 2012 AD01 Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF on 7 November 2012
26 Apr 2012 AD01 Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 26 April 2012
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 195
20 Apr 2012 SH08 Change of share class name or designation
20 Apr 2012 SH10 Particulars of variation of rights attached to shares
05 Apr 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
02 Apr 2012 AP01 Appointment of Richard Gilbert Kay as a director
02 Apr 2012 AP01 Appointment of Mr Geoffrey Michael Kay as a director
02 Apr 2012 AP01 Appointment of Peter Brian Charles Kay as a director
02 Apr 2012 AP03 Appointment of Janet Kay as a secretary
16 Mar 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 March 2012