GO D&B LTD
Status | LIQUIDATION |
Company No. | 06379224 |
Category | Private Limited Company |
Incorporated | 24 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GO D&B LTD is an liquidation private limited company with number 06379224. It was incorporated 16 years, 8 months, 10 days ago, on 24 September 2007. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2023
Action Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2022
Action Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: Townshend House Crown Road Norwich NR1 3DT
New address: Prospect House Rouen Road Norwich NR1 1RE
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
New address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2020-06-26
Old address: Bonks Hill House, Bonks Hill High Wych Road Sawbridgeworth Hertfordshire CM21 9HT
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryl Mark Wickison
Termination date: 2020-04-06
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type small
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Mr Daryl Mark Wickison
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Marcel Hammond
Appointment date: 2019-02-27
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Gordon Toulson
Appointment date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change account reference date company current extended
Date: 10 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Nigel Tedder
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Adlington
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Certificate change of name company
Date: 05 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed go eco friendly LTD\certificate issued on 05/08/15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Adlington
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Capital allotment shares
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Some Companies
2 OXFORD ROAD,LONDON,N4 3HA
Number: | 11845319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES (COWLEY) MANAGEMENT LIMITED
GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL
Number: | 02178541 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 VICARAGE GARDENS,SWADLINCOTE,DE11 8LS
Number: | 11350117 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TELFORD ROAD,CLACTON-ON-SEA,CO15 4LP
Number: | 11212843 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HYDE PARK, STONEYWOOD,ABERDEEN,AB21 9JF
Number: | SC416529 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BAY HEALTH AND FITNESS LIMITED
GABLE HOUSE 239,LONDON,N3 3LF
Number: | 05249985 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |