GOYT DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
19/02/2519 February 2025 | Application to strike the company off the register |
18/11/2418 November 2024 | Unaudited abridged accounts made up to 2024-06-30 |
02/10/242 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
02/05/232 May 2023 | Change of details for Mr Richard Terence Newman as a person with significant control on 2023-04-30 |
02/05/232 May 2023 | Registered office address changed from Outram House Canal Street Whaley Bridge High Peak SK23 7LS England to Uplands Whitby Road Pickering North Yorkshire YO18 7HL on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/12/228 December 2022 | Change of details for Mr Richard Terence Newman as a person with significant control on 2022-12-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 4 CALICO HOUSE FURNESS VALE BUISNESS CENTRE CALICO LANE FURNESS VALE HIGH PEAK SK23 7SW |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, 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 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, 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 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, 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 |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
11/12/1511 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 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TERENCE NEWMAN / 28/01/2015 |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
10/12/1410 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR FRANCIS STANLEY SWINDELLS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/12/1323 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FOUR WINDS MAYNESTONE ROAD CHINLEY HIGH PEAK SK23 6AQ UNITED KINGDOM |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
27/10/1127 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
22/02/1122 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
13/10/1013 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
01/03/101 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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