GO-BLUE LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Registered office address changed from The Garden House Stoke Road Exeter Devon EX4 5FE United Kingdom to 40 Burdocks Drive Burgess Hill RH15 0HH on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Appointment of Miss Riley Griffith as a director on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Mr Reuben Griffith as a director on 2023-11-17

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Amended micro company accounts made up to 2019-11-30

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GRIFFITHS / 18/10/2020

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS GRIFFITHS / 18/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS GRIFFITHS / 01/09/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GRIFFITHS / 10/08/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

15/08/2015 August 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS GRIFFITHS

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY FRANK MORRISON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAWSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK MORRISON

View Document

18/01/1918 January 2019 CESSATION OF FRANK MORRISON AS A PSC

View Document

18/01/1918 January 2019 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DENNIS GRIFFITHS

View Document

18/01/1918 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 1105

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/137 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1317 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/01/1213 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 25 MANOR ROAD EXETER DEVON EX4 1EN

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LAWSON / 28/05/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANK MORRISON / 28/05/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINA GRIFFITH

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KATHLEEN LAWSON

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE GARDEN HOUSE BARTON PLACE WREFORDS LINK EXETER DEVON EX4 5AX

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 13-15 OAKFORD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3EQ

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTER WORCESTERSHIRE WR08 0AS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: BISHOP FLEMING 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: MANNINGFORD GROVE HILL, MAWNAN SMITH FALMOUTH CORNWALL TR11 5ER

View Document

12/06/0012 June 2000 £ NC 100/5000 06/06/00

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 06/06/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED THE THACKERY CORPORATION LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

12/01/0012 January 2000 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