GOOSEWING LTD
Status | ACTIVE |
Company No. | 06780865 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GOOSEWING LTD is an active private limited company with number 06780865. It was incorporated 15 years, 5 months, 10 days ago, on 29 December 2008. The company address is 18 The Bridge, Chippenham, SN15 1EX, Wiltshire.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 23 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts amended with accounts type dormant
Date: 07 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 18 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/12/2018
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 2 Degrees West Holdings Limited
Notification date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Steven Crook
Cessation date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Richard Oliver Ball
Cessation date: 2018-09-01
Documents
Capital variation of rights attached to shares
Date: 18 Dec 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Dec 2018
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Dec 2018
Action Date: 09 Jan 2009
Category: Capital
Type: SH01
Date: 2009-01-09
Capital : 5,300 GBP
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 03 Jan 2017
Action Date: 29 Dec 2016
Category: Return
Type: CS01
Description: 29/12/16 Statement of Capital gbp 5300
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Capital allotment shares
Date: 18 Jan 2016
Action Date: 15 Apr 2014
Category: Capital
Type: SH01
Capital : 5,300 GBP
Date: 2014-04-15
Documents
Certificate change of name company
Date: 07 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed isendwishi LIMITED\certificate issued on 07/04/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 26 Jan 2014
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Matthew Richard Oliver Ball
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 29 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Steven Crook
Change date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: , 48 the Causeway, Chippenham, Wiltshire, SN15 3DD, Uk
Change date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Steven Crook
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew Richard Oliver Ball
Documents
Legacy
Date: 20 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher steven crook
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Resolution
Date: 14 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 09/01/09\gbp si 299@1=299\gbp ic 1/300\
Documents
Legacy
Date: 14 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed matthew richard oliver ball
Documents
Some Companies
57 CLERMISTON GARDENS,,EH4 7DU
Number: | SC336959 |
Status: | ACTIVE |
Category: | Private Limited Company |
A B ARCHITECTURAL DESIGN LIMITED
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 05974368 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LATEWARD ROAD,MIDDLESEX,TW8 0PL
Number: | 04723490 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11648934 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KILN LODGE,CRAIGAVON,BT66 6HT
Number: | NI654078 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.J. MORAN & SONS (PLANT HIRE) LIMITED
WESTGATE,ALDRIDGE,WEST MIDLANDS,WS9 8BS
Number: | 02515410 |
Status: | ACTIVE |
Category: | Private Limited Company |