Advanced company searchLink opens in new window

GO-AHEAD HOLDING LIMITED

Company number 06352308

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)
23 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict 15/04/2010
01 Mar 2010 AA Full accounts made up to 27 June 2009
06 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Keith Lawrence Ludeman on 5 October 2009
14 Oct 2009 CH03 Secretary's details changed for Carolyn Sephton on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Nicholas Swift on 5 October 2009
28 Mar 2009 AA Full accounts made up to 28 June 2008
11 Nov 2008 363a Return made up to 19/10/08; full list of members
09 Sep 2008 363a Return made up to 24/08/08; full list of members
28 Dec 2007 CERTNM Company name changed crossco (1055) LIMITED\certificate issued on 28/12/07
13 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Amend prev res 27/11/07
05 Dec 2007 CERT15 Certificate of reduction of issued capital
05 Dec 2007 OC138 Reduction of iss capital and minute (oc)
05 Dec 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2007 123 Nc inc already adjusted 31/10/07
09 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 30/06/08
09 Oct 2007 287 Registered office changed on 09/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
24 Aug 2007 NEWINC Incorporation