This company is commonly known as Gameseek Limited. The company was founded 18 years ago and was given the registration number 05509579. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | GAMESEEK LIMITED |
---|---|---|
Company Number | : | 05509579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Director | 15 July 2005 | Active |
76 St Anns Road, Middlewich, CW10 9BY | Secretary | 15 July 2005 | Active |
Mr Stephen Staley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-08 | Resolution | Resolution. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Address | Change registered office address company with date old address. | Download |
2013-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-10 | Capital | Capital allotment shares. | Download |
2012-09-14 | Accounts | Change account reference date company current extended. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.