Advanced company searchLink opens in new window

GOES ON GREEN LIMITED

Company number 05754178

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
25 Oct 2012 AD01 Registered office address changed from 44 West End Avenue Harrogate North Yorkshire HG2 9BY on 25 October 2012
23 Oct 2012 4.20 Statement of affairs with form 4.19
23 Oct 2012 600 Appointment of a voluntary liquidator
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Aug 2012 TM01 Termination of appointment of Giuseppe Simeone as a director
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 3,300,200
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 TM01 Termination of appointment of Nadia Abu Jbara as a director
17 Feb 2012 TM01 Termination of appointment of Kenneth Locklin as a director
31 Oct 2011 TM01 Termination of appointment of Melinda Van Nimwegen as a director
05 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Kenneth Robert Locklin on 23 March 2010
10 Jun 2010 CH01 Director's details changed for Melinda Van Nimwegen on 23 March 2010
10 Jun 2010 CH01 Director's details changed for Dr Granville Jesse Smith Ii on 23 March 2010
09 Jun 2010 CH01 Director's details changed for Nadia Khalid Abu Jbara on 23 March 2010
06 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2010 AA Accounts for a small company made up to 31 December 2009
20 Jan 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
14 Jan 2010 AA Accounts for a small company made up to 30 June 2009
18 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities