Advanced company searchLink opens in new window

G O DEVELOPMENTS (WITHAM) LIMITED

Company number 05628568

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)
05 Sep 2024 TM01 Termination of appointment of Peter Edward Duff as a director on 1 September 2024
29 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2024 600 Appointment of a voluntary liquidator
18 Jul 2023 AD01 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rg Insolvency Limited, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 July 2023
18 Jul 2023 LIQ01 Declaration of solvency
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-28
28 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
24 Mar 2023 TM02 Termination of appointment of John Fernandez as a secretary on 10 March 2023
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
04 Oct 2022 AP01 Appointment of Mr Peter Edward Duff as a director on 20 September 2022
28 Sep 2022 TM01 Termination of appointment of Stuart Hammond as a director on 19 September 2022
07 Jul 2022 AA Full accounts made up to 30 September 2021
24 Mar 2022 AP03 Appointment of Mr John Fernandez as a secretary on 24 March 2022
01 Dec 2021 TM01 Termination of appointment of Andrew Philip Steele as a director on 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
04 Oct 2021 AA Full accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
02 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2020 TM01 Termination of appointment of David Nicholas Sarson as a director on 23 June 2020
23 Jan 2020 MR04 Satisfaction of charge 1 in full
23 Jan 2020 MR04 Satisfaction of charge 2 in full
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
23 Oct 2019 AA Full accounts made up to 31 March 2019