Advanced company searchLink opens in new window

GOSFORTH HOLDINGS 2016-2 LIMITED

Company number 10064052

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 LIQ10 Removal of liquidator by court order
01 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
23 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2021 AD01 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
07 May 2021 AD01 Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No. 2 Limited on 30 November 2020
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No. 1 Limited on 30 November 2020
01 Dec 2020 PSC05 Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020
01 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
18 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom to 8 Princes Parade Liverpool L3 1QH on 18 November 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
10 Nov 2020 LIQ01 Declaration of solvency
10 Nov 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020
07 Aug 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
02 Jun 2020 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
24 Dec 2019 AP01 Appointment of Miles Beamish Storey as a director on 20 December 2019
24 Dec 2019 TM01 Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019
07 May 2019 AA Full accounts made up to 31 December 2018