GONE WALKING CORP LIMITED
Status | DISSOLVED |
Company No. | 03558392 |
Category | Private Limited Company |
Incorporated | 06 May 1998 |
Age | 25 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2020 |
Years | 3 years, 10 months, 22 days |
SUMMARY
GONE WALKING CORP LIMITED is an dissolved private limited company with number 03558392. It was incorporated 25 years, 11 months, 22 days ago, on 06 May 1998 and it was dissolved 3 years, 10 months, 22 days ago, on 06 June 2020. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: 143 Preston Drove Brighton BN1 6FN England
New address: 68 Ship Street Brighton East Sussex BN1 1AE
Documents
Liquidation voluntary declaration of solvency
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Old address: Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England
Change date: 2019-01-14
New address: 143 Preston Drove Brighton BN1 6FN
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
Change date: 2018-06-21
New address: Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Doctor Herdis Steingrimsdottir
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Address
Type: 287
Description: Registered office changed on 15/05/02 from: 1A the martlets burgess hill west sussex RH15 9NN
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Legacy
Date: 11 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/08/98--------- £ si 12749@1=12749 £ ic 1/12750
Documents
Resolution
Date: 11 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1998
Category: Capital
Type: 123
Description: £ nc 10000/250000 15/07/98
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA
Documents
Some Companies
88 CHRISTCHURCH ROAD FREEHOLD LIMITED
7 CLEEK DRIVE,SOUTHAMPTON,SO16 7PQ
Number: | 11124246 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASPIRE CONSULTING (HOLDINGS) LIMITED
20 AMBER CLOSE,TAMWORTH,B77 4RP
Number: | 06602166 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 E,CHELMSFORD,CM1 1GD
Number: | 10321350 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1007 196 HIGH ROAD,LONDON,N22 8HH
Number: | 08344049 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | OC425537 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SOCIAL CARE ANIMALS WIGAN C.I.C.
C/O WARRINGTON ANIMAL WELFARE SLUTCHERS LANE,WARRINGTON,WA1 1NA
Number: | 11296568 |
Status: | ACTIVE |
Category: | Community Interest Company |