- Company Overview for GO ECO CONSULTANCY COMPANY LTD (06699044)
- Filing history for GO ECO CONSULTANCY COMPANY LTD (06699044)
- People for GO ECO CONSULTANCY COMPANY LTD (06699044)
- Insolvency for GO ECO CONSULTANCY COMPANY LTD (06699044)
- More for GO ECO CONSULTANCY COMPANY LTD (06699044)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2016 | AD01 | Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Rosemary Vineyard Smallbrook Lane Ryde Isle of Wight PO33 4BE to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 29 September 2016 | |
19 Jul 2016 | 2.24B | Administrator's progress report to 20 June 2016 | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jun 2016 | 2.24B | Administrator's progress report to 26 April 2016 | |
21 Jan 2016 | 2.23B | Result of meeting of creditors | |
06 Jan 2016 | 2.17B | Statement of administrator's proposal | |
13 Nov 2015 | 2.12B | Appointment of an administrator | |
09 Nov 2015 | 1.4 | Notice of completion of voluntary arrangement | |
09 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2015 | |
08 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Nov 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | TM01 | Termination of appointment of Conrad Gauntlett as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
05 Jan 2012 | SH08 | Change of share class name or designation | |
05 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |