GOYT CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | Voluntary strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | Application to strike the company off the register |
| 09/02/249 February 2024 | Registered office address changed from Outram House Canal Street Whaley Bridge High Peak SK23 7LS England to 6 Manchester Road Buxton SK17 6SB on 2024-02-09 |
| 19/12/2319 December 2023 | Cessation of Craig Haughton as a person with significant control on 2023-12-14 |
| 19/12/2319 December 2023 | Termination of appointment of Colin Barrie Francomb as a director on 2023-12-14 |
| 19/12/2319 December 2023 | Appointment of Mr Richard Terence Newman as a director on 2023-12-14 |
| 19/12/2319 December 2023 | Notification of Richard Terence Newman as a person with significant control on 2023-12-14 |
| 19/12/2319 December 2023 | Cessation of Colin Barrie Francomb as a person with significant control on 2023-12-14 |
| 19/12/2319 December 2023 | Termination of appointment of Craig Haughton as a director on 2023-12-14 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
| 15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 15/12/2315 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
| 10/07/2310 July 2023 | Notification of Craig Haughton as a person with significant control on 2023-07-07 |
| 22/06/2322 June 2023 | Notification of Colin Francomb as a person with significant control on 2023-06-22 |
| 22/06/2322 June 2023 | Cessation of Richard Terence Newman as a person with significant control on 2023-06-22 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
| 22/06/2322 June 2023 | Termination of appointment of Richard Terence Newman as a director on 2023-06-22 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/04/2317 April 2023 | Appointment of Mr Craig Haughton as a director on 2023-04-17 |
| 17/04/2317 April 2023 | Appointment of Mr Colin Barrie Francomb as a director on 2023-04-17 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 06/10/226 October 2022 | Termination of appointment of Elaine Newman as a director on 2022-09-30 |
| 06/10/226 October 2022 | Termination of appointment of George Alexander Newman as a director on 2022-09-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE NEWMAN / 01/04/2020 |
| 01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TERENCE NEWMAN / 01/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | DIRECTOR APPOINTED MR GEORGE ALEXANDER NEWMAN |
| 18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 4 CALICO HOUSE FURNESS VALE BUSINESS CENTRE CALICO LANE FURNESS VALE HIGH PEAK SK23 7SW |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 03/08/183 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 29/11/1729 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1420 October 2014 | DIRECTOR APPOINTED MRS ELAINE NEWMAN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/01/1318 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM FOUR WINDS MAYNESTONE ROAD CHINLEY HIGH PEAK SK23 6AQ UNITED KINGDOM |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/01/129 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER |
| 22/02/1122 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED PAUL RAYMOND SPENCER |
| 17/02/1017 February 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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