GO2 HEATING SOLUTIONS LTD

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-11-21

View Document

27/02/2427 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-28

View Document

28/11/2328 November 2023 Statement of affairs

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CESSATION OF LAURENCE BALLAM AS A PSC

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BALLAM

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 6 MAELOR TERRACE FENNS BANK WHITCHURCH SY13 3PB UNITED KINGDOM

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 59 COSGROVE BUSINESS PARK ANDERTON NORTHWICH CW9 6AA ENGLAND

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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