GOYT CONSTRUCTION LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

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

View Document

19/12/2319 December 2023 Cessation of Craig Haughton as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Termination of appointment of Colin Barrie Francomb as a director on 2023-12-14

View Document

19/12/2319 December 2023 Appointment of Mr Richard Terence Newman as a director on 2023-12-14

View Document

19/12/2319 December 2023 Notification of Richard Terence Newman as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Cessation of Colin Barrie Francomb as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Termination of appointment of Craig Haughton as a director on 2023-12-14

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

10/07/2310 July 2023 Notification of Craig Haughton as a person with significant control on 2023-07-07

View Document

22/06/2322 June 2023 Notification of Colin Francomb as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Richard Terence Newman as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Richard Terence Newman as a director on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Appointment of Mr Craig Haughton as a director on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Colin Barrie Francomb as a director on 2023-04-17

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Elaine Newman as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of George Alexander Newman as a director on 2022-09-30

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE NEWMAN / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TERENCE NEWMAN / 01/04/2020

View Document

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

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR GEORGE ALEXANDER NEWMAN

View Document

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

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

03/08/183 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS ELAINE NEWMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM FOUR WINDS MAYNESTONE ROAD CHINLEY HIGH PEAK SK23 6AQ UNITED KINGDOM

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER

View Document

22/02/1122 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PAUL RAYMOND SPENCER

View Document

17/02/1017 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

07/01/107 January 2010 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