Advanced company searchLink opens in new window

GOING WEST LIMITED

Company number 06868960

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
16 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Sep 2011 AD01 Registered office address changed from Ground Flr, Boundary House 4 County Place Chelmsford Essex CM2 0RE on 26 September 2011
11 May 2011 CERTNM Company name changed recycle-direct.com LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
11 May 2011 CONNOT Change of name notice
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
24 Apr 2009 288a Secretary appointed tracy elizabeth pharaoh
24 Apr 2009 288a Director appointed colin michael pharaoh
09 Apr 2009 288b Appointment terminated director barbara kahan
03 Apr 2009 NEWINC Incorporation