THE GO 2 GARAGE LTD

Company Documents

DateDescription
15/02/2215 February 2022 Termination of appointment of Peter John Dodd as a director on 2022-02-04

View Document

15/02/2215 February 2022 Termination of appointment of Gareth Edward Barnard as a director on 2022-01-25

View Document

15/02/2215 February 2022 Cessation of Peter John Dodd as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Appointment of Mr Gareth Edward Barnard as a director on 2022-01-24

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 8 ASHDALE THRINGSTONE COALVILLE LE67 8LW ENGLAND

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 17/03/2020

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRESTON

View Document

29/01/2029 January 2020 CESSATION OF RICHARD PRESTON AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 22/06/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 22/06/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN PRESTON / 09/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 28 CHERRYBROOK CLOSE LEICESTER LE4 1EH ENGLAND

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 22/06/2018

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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