GO PLANET LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Katherine Victoria Green as a director on 2023-11-13

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/05/233 May 2023 Appointment of Mr Paul James Dove as a director on 2023-05-02

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

20/11/2120 November 2021 Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS England to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 2021-11-20

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEOD

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR GRAHAM KEVIN HALE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES BRUCE YOUNG

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE REED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/01/1811 January 2018 SAIL ADDRESS CHANGED FROM: GO PLANT LIMITED LEICESTER ROAD IBSTOCK LE67 6HP ENGLAND

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

11/01/1811 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/09/1714 September 2017 CESSATION OF JAMES DAVID WILSON AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF RICHARD WILLIAM HENRY WILSON AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF ROBERT EDWARD CHARLES WILSON AS A PSC

View Document

27/07/1727 July 2017 ADOPT ARTICLES 13/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O FISHERS SOLICITORS 4-8 KILWARDBY STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2FU

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS CAROLE ANN REED

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR COLIN VAUGHAN MCLEOD

View Document

25/07/1725 July 2017 CESSATION OF BEACON HILL GROUP 2010 LIMITED AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF DAVID WILLIAM WILSON AS A PSC

View Document

25/07/1725 July 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN O'CONNELL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN O'CONNELL

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR CHRISTIAN JOHN O'CONNELL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTIAN JOHN O'CONNELL

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN SILBER

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SILBER

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/08/139 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/07/1310 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JAMES DAVID WILSON

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY KEITH BROOKES

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ADRIAN GILES SILBER

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR ADRIAN GILES SILBER

View Document

16/08/1116 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKES

View Document

08/07/118 July 2011 SECRETARY APPOINTED ADRIAN GILES SILBER

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ADRIAN GILES SILBER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKES

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY KEITH BROOKES

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIERNEY

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 88 HAWCLIFFE ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7AH

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0414 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: ROADSWEEPER HOUSE STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3BB

View Document

05/11/995 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/10/99

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ALTER MEM AND ARTS 27/09/99

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 CONVE 01/10/99

View Document

06/08/996 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 SHARES CONVERTED 29/03/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: SHROPSHIRE ROAD SWEEPERS DEPOT MANNERLEY LANE THE ROCK KETLEY, TELFORD, SHROPSHIRE

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

21/08/8521 August 1985 ANNUAL RETURN MADE UP TO 08/08/85

View Document

24/01/8524 January 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

23/01/8523 January 1985 ANNUAL RETURN MADE UP TO 31/12/83

View Document

23/11/8223 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8223 November 1982 CERTIFICATE OF INCORPORATION

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