GOCO PROPERTY SERVICES LTD

Company Documents

DateDescription
15/11/2415 November 2024 Progress report in a winding up by the court

View Document

16/11/2316 November 2023 Progress report in a winding up by the court

View Document

30/08/2330 August 2023 Notice of removal of liquidator by court

View Document

29/12/2229 December 2022 Appointment of a liquidator

View Document

01/12/221 December 2022 Progress report in a winding up by the court

View Document

09/01/229 January 2022 Notice of removal of liquidator by court

View Document

17/11/2117 November 2021 Progress report in a winding up by the court

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Broadheath Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 14 NELSON CLOSE CROWNHILL MILTON KEYNES BUCKS MK8 0DL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GOHIL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK COTTON

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR RAJEEV VISVAS GOHIL

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE GOHIL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COTTON

View Document

20/05/1620 May 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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