Advanced company searchLink opens in new window

GOYT DEVELOPMENTS LTD

Company number 06803582

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)
04 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
19 Feb 2025 DS01 Application to strike the company off the register
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
26 Nov 2024 AD01 Registered office address changed from Uplands Whitby Road Pickering North Yorkshire YO18 7HL England to 6 Manchester Road Buxton SK17 6SB on 26 November 2024
26 Nov 2024 AP01 Appointment of Mrs Elaine Newman as a director on 26 November 2024
26 Nov 2024 TM01 Termination of appointment of Francis Stanley Swindells as a director on 26 November 2024
18 Nov 2024 AA Unaudited abridged accounts made up to 30 June 2024
02 Oct 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 June 2024
14 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
28 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
02 May 2023 AD01 Registered office address changed from Outram House Canal Street Whaley Bridge High Peak SK23 7LS England to Uplands Whitby Road Pickering North Yorkshire YO18 7HL on 2 May 2023
02 May 2023 PSC04 Change of details for Mr Richard Terence Newman as a person with significant control on 30 April 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Dec 2022 PSC04 Change of details for Mr Richard Terence Newman as a person with significant control on 2 December 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Aug 2021 MR04 Satisfaction of charge 068035820002 in full
21 Aug 2021 MR04 Satisfaction of charge 068035820001 in full
01 Mar 2021 MR01 Registration of charge 068035820001, created on 17 February 2021
01 Mar 2021 MR01 Registration of charge 068035820002, created on 17 February 2021
15 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Feb 2020 AD01 Registered office address changed from 4 Calico House Furness Vale Buisness Centre Calico Lane Furness Vale High Peak SK23 7SW to Outram House Canal Street Whaley Bridge High Peak SK23 7LS on 18 February 2020