- Company Overview for GO RURAL LIMITED (SC417749)
- Filing history for GO RURAL LIMITED (SC417749)
- People for GO RURAL LIMITED (SC417749)
- More for GO RURAL LIMITED (SC417749)
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
|
|
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
|
|
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 |