GO2023 REALISATIONS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Administrator's progress report

View Document

17/12/2417 December 2024 Notice of deemed approval of proposals

View Document

12/11/2412 November 2024 Statement of administrator's proposal

View Document

26/09/2426 September 2024 Registered office address changed from Prestige Court Beza Road Hunslet Leeds West Yorkshire LS10 2BD England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-09-26

View Document

25/09/2425 September 2024 Appointment of an administrator

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Satisfaction of charge 097900570004 in full

View Document

19/09/2419 September 2024 Registration of charge 097900570006, created on 2024-09-17

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097900570005

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097900570004

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097900570003

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

12/10/1812 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2018

View Document

12/10/1812 October 2018 NOTIFICATION OF PSC STATEMENT ON 22/09/2018

View Document

24/04/1824 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 DIRECTOR APPOINTED MR JOHN PATRICK DUFFY

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097900570002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097900570003

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097900570001

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097900570002

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097900570001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

21/10/1521 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 10

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED HLWKH 596 LIMITED CERTIFICATE ISSUED ON 19/10/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW THOMAS PRESTON

View Document

19/10/1519 October 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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