Advanced company searchLink opens in new window

GO RURAL LIMITED

Company number SC417749

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
21 Mar 2019 AA Micro company accounts made up to 30 March 2018
08 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
12 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
03 Mar 2014 TM01 Termination of appointment of Jane Anne Craigie as a director on 24 July 2013
03 Mar 2014 TM01 Termination of appointment of Martyn George Steedman as a director on 22 July 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 TM01 Termination of appointment of Donald Hugh Riddell as a director on 24 February 2013
09 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
25 Jul 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
24 Jul 2012 AD01 Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom on 24 July 2012
23 Feb 2012 NEWINC Incorporation