GO2 HEATING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-11-21 |
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 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
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 |
28/11/2328 November 2023 | Statement of affairs |
23/11/2323 November 2023 | Appointment of a voluntary liquidator |
20/06/2320 June 2023 | Micro company accounts made up to 2022-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2022-12-31 with no updates |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Confirmation statement made on 2021-03-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/05/204 May 2020 | CESSATION OF LAURENCE BALLAM AS A PSC |
02/05/202 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BALLAM |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 6 MAELOR TERRACE FENNS BANK WHITCHURCH SY13 3PB UNITED KINGDOM |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 59 COSGROVE BUSINESS PARK ANDERTON NORTHWICH CW9 6AA ENGLAND |
14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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