Advanced company searchLink opens in new window

GO MOTOR RETAILING LTD

Company number 02481118

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 AD01 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
01 Sep 2023 AP01 Appointment of Mr Bryn Richard Thomas as a director on 31 August 2023
01 Sep 2023 TM01 Termination of appointment of James Daniel Weston as a director on 31 August 2023
12 Jun 2023 AD02 Register inspection address has been changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd
02 May 2023 CS01 Confirmation statement made on 27 March 2023 with updates
17 Apr 2023 AD01 Registered office address changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to 9th Floor 3 Hardman Street Manchester M3 3HF on 17 April 2023
17 Apr 2023 LIQ01 Declaration of solvency
17 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 13,555,835
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
24 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
04 May 2021 TM01 Termination of appointment of Simon David Lawrence as a director on 30 April 2021
14 Apr 2021 MR04 Satisfaction of charge 5 in full
14 Apr 2021 MR04 Satisfaction of charge 024811180007 in full
14 Apr 2021 MR04 Satisfaction of charge 6 in full
14 Apr 2021 MR04 Satisfaction of charge 2 in full
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr James Daniel Weston on 22 February 2021
23 Mar 2021 CH01 Director's details changed for Mr Simon David Lawrence on 10 February 2021
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
26 Apr 2019 PSC05 Change of details for Peugeot Citroen Retail Uk Limited as a person with significant control on 12 February 2019