GO MOTOR RETAILING LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-03-27 with no updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Bryn Richard Thomas as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Luis Pedro Da Silva Marques Fazendeiro as a director on 2024-06-28

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Removal of liquidator by court order

View Document

05/09/235 September 2023 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

01/09/231 September 2023 Termination of appointment of James Daniel Weston as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Bryn Richard Thomas as a director on 2023-08-31

View Document

12/06/2312 June 2023 Register inspection address has been changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

17/04/2317 April 2023 Registered office address changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-04-17

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / PEUGEOT CITROEN RETAIL UK LIMITED / 12/02/2019

View Document

24/04/1924 April 2019 SAIL ADDRESS CHANGED FROM: GRIFFIN HOUSE OSBORNE ROAD LUTON BEDS LU1 3YT ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 SAIL ADDRESS CHANGED FROM: PINLEY HOUSE 2 SUNBEAM WAY COVENTRY CV3 1ND ENGLAND

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811180008

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 024811180009

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811180010

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811180011

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY MOTORS SECRETARIES LIMITED

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CESSATION OF VAUXHALL MOTORS LIMITED AS A PSC

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEUGEOT CITROEN RETAIL UK LIMITED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / GENERAL MOTORS UK LIMITED / 18/09/2017

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUIRK

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR SIMON DAVID LAWRENCE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAMES DANIEL WESTON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024811180011

View Document

27/10/1727 October 2017 ADOPT ARTICLES 30/06/2017

View Document

24/10/1724 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 4489835

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR TIMOTHY PICKERING

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024811180010

View Document

19/05/1719 May 2017 ADOPT ARTICLES 11/04/2017

View Document

19/05/1719 May 2017 ADOPT ARTICLES 11/04/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024811180009

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024811180008

View Document

13/04/1713 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 4265258

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 AUDITOR'S RESIGNATION

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ROBERT QUIRK

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1519 January 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/1424 December 2014 STATEMENT BY DIRECTORS

View Document

24/12/1424 December 2014 SOLVENCY STATEMENT DATED 23/12/14

View Document

24/12/1424 December 2014 24/12/14 STATEMENT OF CAPITAL GBP 4265048

View Document

24/12/1424 December 2014 REDUCE ISSUED CAPITAL 23/12/2014

View Document

23/12/1423 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 6593000

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024811180007

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 29/12/11 STATEMENT OF CAPITAL GBP 5312000

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED WHITMORE'S OF EDENBRIDGE LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1221 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 4112000

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 29/12/11 STATEMENT OF CAPITAL GBP 2900000

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2012

View Document

16/01/1216 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITMORE

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR PAUL ANTONY SORENSEN

View Document

12/08/1112 August 2011 ALTER MEM AND ARTS 03/08/2011

View Document

04/08/114 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 1700000

View Document

24/05/1124 May 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/01/116 January 2011 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBIN WHITMORE / 02/01/2010

View Document

05/01/105 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/096 January 2009 ALTER ARTICLES 25/09/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 £ NC 480000/1190000 20/12/01

View Document

24/04/0224 April 2002 NC DEC ALREADY ADJUSTED 20/12/01

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 £ IC 477121/428063 30/09/01 £ SR 49058@1=49058

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL

View Document

24/04/0124 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 27 CHANCERY LANE LONDON WC2A 1NF

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 24/02/97; CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 £ IC 477121/474525 31/10/96 £ SR 2596@1=2596

View Document

02/01/972 January 1997 £ IC 479717/477121 30/09/96 £ SR 2596@1=2596

View Document

28/11/9628 November 1996 S252 DISP LAYING ACC 07/11/96

View Document

28/11/9628 November 1996 S386 DISP APP AUDS 07/11/96

View Document

28/11/9628 November 1996 S366A DISP HOLDING AGM 07/11/96

View Document

11/10/9611 October 1996 £ IC 480000/479717 28/07/96 £ SR 283@1=283

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 25/07/96

View Document

17/09/9617 September 1996 ALTER MEM AND ARTS 25/07/96

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 25/07/96

View Document

17/09/9617 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 CONVE 12/12/91

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/91

View Document

15/05/9215 May 1992 £ NC 202500/340000 12/12/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: WHITMORES OF EDENBRIDGE STATION ROAD EDENBRIDGE KENT

View Document

18/09/9118 September 1991 S386 DISP APP AUDS 05/07/91

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/90

View Document

07/09/907 September 1990 COMPANY NAME CHANGED PRIME ADVANTAGE LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

16/08/9016 August 1990 NC INC ALREADY ADJUSTED 11/06/90

View Document

16/08/9016 August 1990 £ NC 100/201600 11/06/90

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 46 HIGH STREET REIGATE SURREY RH2 9AW

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 23/03/90

View Document

14/03/9014 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 CERTIFICATE OF INCORPORATION

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