Advanced company searchLink opens in new window

GO OVER LIMITED

Company number 05541931

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 CH01 Director's details changed for Mrs Pamela Francis Shaffer on 4 November 2009
05 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
08 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 May 2009 288a Director appointed mrs pamela francis shaffer
07 Jan 2009 363a Return made up to 22/08/08; full list of members; amend
26 Sep 2008 363a Return made up to 22/08/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Sep 2007 363a Return made up to 22/08/07; full list of members
25 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
08 Jun 2007 225 Accounting reference date shortened from 31/08/06 to 31/07/06
04 Sep 2006 363a Return made up to 22/08/06; full list of members
27 Mar 2006 88(2)R Ad 17/01/06--------- £ si 1@1=1 £ ic 1/2
27 Mar 2006 288a New director appointed
27 Mar 2006 288a New secretary appointed;new director appointed
27 Mar 2006 287 Registered office changed on 27/03/06 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
19 Jan 2006 287 Registered office changed on 19/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288b Director resigned
22 Aug 2005 NEWINC Incorporation