GO DESIGN & PLANNING CONSULTANTS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2322 October 2023 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 6A PAGEHALL CLOSE GRIMSBY NE LINCS DN33 2HF ENGLAND

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 27/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 27/11/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 58 SEDGWICK STREET JACKSDALE NOTTINGHAM NG16 5JY ENGLAND

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'SHEA / 11/07/2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY GARY O'SHEA

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 28 LOWES WONG SOUTHWELL NOTTINGHAMSHIRE NG25 0JS

View Document

18/08/1518 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1422 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY O'SHEA / 01/03/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'SHEA / 01/03/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 34 BRIDGEGATE HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AB UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'SHEA / 30/07/2012

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 19A BRIDGEGATE HOWDEN EAST YORKSHIRE DN14 7AE ENGLAND

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'SHEA / 30/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY O'SHEA / 02/09/2009

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company