Advanced company searchLink opens in new window

GO EXPLORE CONSULTING LIMITED

Company number 07690756

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 1 February 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
02 Jul 2020 PSC05 Change of details for Gol Realisations Holdings Limited as a person with significant control on 25 June 2020
01 Jul 2020 PSC05 Change of details for Go Outdoors Topco Limited as a person with significant control on 25 June 2020
21 Jan 2020 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020
21 Jan 2020 TM02 Termination of appointment of Louise Ayling as a secretary on 18 October 2019
16 Jan 2020 AD01 Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020
12 Oct 2019 AA Accounts for a dormant company made up to 2 February 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
06 Feb 2019 RP04AP01 Second filing for the appointment of Lee Paul Bagnall as a director
17 Jan 2019 AP01 Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2019.
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
06 Nov 2018 AA Accounts for a dormant company made up to 3 February 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
05 Jul 2018 CH01 Director's details changed for Mr Brian Michael Small on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 5 July 2018
14 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
08 Nov 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT