GO EXPLORE CONSULTING LIMITED

Edinburgh House Hollinsbrook Way Edinburgh House Hollinsbrook Way, Bury, BL9 8RR, Lancashire, United Kingdom
StatusDISSOLVED
Company No.07690756
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

GO EXPLORE CONSULTING LIMITED is an dissolved private limited company with number 07690756. It was incorporated 12 years, 10 months, 17 days ago, on 04 July 2011 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is Edinburgh House Hollinsbrook Way Edinburgh House Hollinsbrook Way, Bury, BL9 8RR, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-25

Psc name: Gol Realisations Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-25

Psc name: Go Outdoors Topco Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2020-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-18

Officer name: Louise Ayling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Old address: Cuthbert House Arley Street Sheffield S2 4QP

Change date: 2020-01-16

New address: Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Feb 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lee Paul Bagnall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-26

Officer name: Mr Lee Paul Bagnall

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Greenhalgh

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Small

Change date: 2018-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Cowgill

Change date: 2018-07-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 08 Nov 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Go Outdoors Topco Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-09

Officer name: George Fitzgerald Maynard

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-09

Officer name: Louise Ayling

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/07/2016

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-27

Officer name: Mr George Fitzgerald Maynard

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Llewelyn Graham

Termination date: 2016-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian John Matthews

Termination date: 2016-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-27

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-27

Officer name: Mr Brian Michael Small

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Mr Christian John Matthews

Documents

View document PDF

Legacy

Date: 12 Jul 2016

Action Date: 04 Jul 2016

Category: Return

Type: CS01

Description: 04/07/16 Statement of Capital gbp 10.00

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Salloway

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Llewelyn Graham

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hanney

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Aaron Salloway

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 40,008.50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01819661
Status:ACTIVE
Category:Private Limited Company

CARNLEA BEAUTY LIMITED

3 LARNE STREET,BALLYMENA,BT42 3AJ

Number:NI652691
Status:ACTIVE
Category:Private Limited Company

MINAR ARTISANS LTD

70 CROSBY ROW,LONDON,SE1 3PT

Number:11092269
Status:ACTIVE
Category:Private Limited Company

PAYLATER TECH LIMITED

9TH FLOOR,LONDON,EC2V 6DN

Number:11489367
Status:ACTIVE
Category:Private Limited Company

REGIONAL INSTALLS LTD

119 LOUGHABIN ROAD,BALLYMENA,BT44 9BY

Number:NI654466
Status:ACTIVE
Category:Private Limited Company

SUSAN BINDA CONSULTING LIMITED

20 BROOMLEAF ROAD,FARNHAM,GU9 8DG

Number:10187759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source