G O DEVELOPMENTS (WITHAM) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a members' voluntary winding up

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rg Insolvency Limited, Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-07-18

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Declaration of solvency

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-09-30

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CHARLES OSBORNE / 19/11/2012

View Document

17/06/1317 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON

View Document

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
OSBORNE HOUSE 51 FISHBOURNE ROAD
CHICHESTER
WEST SUSSEX
PO19 3HZ
UNITED KINGDOM

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GORDON BRUCE SHEPHERD

View Document

29/11/1029 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SARSON / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDLE / 18/11/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE / 28/08/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED MOONFROST LIMITED CERTIFICATE ISSUED ON 15/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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