GO MOTOR RETAILING LTD

02481118
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Termination of appointment of director (Bryn Richard Thomas) 1 Buy now
01 Jul 2024 officers Appointment of director (Mr Luis Pedro Da Silva Marques Fazendeiro) 2 Buy now
25 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 May 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
11 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2023 officers Appointment of director (Mr Bryn Richard Thomas) 2 Buy now
01 Sep 2023 officers Termination of appointment of director (James Daniel Weston) 1 Buy now
12 Jun 2023 address Change Sail Address Company With Old Address New Address 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Apr 2023 resolution Resolution 1 Buy now
17 Feb 2023 capital Return of Allotment of shares 4 Buy now
02 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 May 2021 officers Termination of appointment of director (Simon David Lawrence) 1 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Change of particulars for director (Mr James Daniel Weston) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Mr Simon David Lawrence) 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 40 Buy now
26 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2018 officers Termination of appointment of secretary (Motors Secretaries Limited) 1 Buy now
07 Oct 2018 accounts Annual Accounts 35 Buy now
08 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 officers Termination of appointment of director (Robert Quirk) 2 Buy now
03 Jan 2018 officers Appointment of director (Mr Simon David Lawrence) 2 Buy now
02 Jan 2018 officers Appointment of director (Mr James Daniel Weston) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Motors Directors Limited) 1 Buy now
02 Nov 2017 mortgage Registration of a charge 16 Buy now
27 Oct 2017 resolution Resolution 29 Buy now
24 Oct 2017 capital Return of Allotment of shares 4 Buy now
15 Sep 2017 accounts Annual Accounts 31 Buy now
17 Jul 2017 officers Appointment of director (Mr Timothy Pickering) 2 Buy now
04 Jul 2017 mortgage Registration of a charge 16 Buy now
19 May 2017 resolution Resolution 26 Buy now
19 May 2017 resolution Resolution 2 Buy now
18 Apr 2017 mortgage Registration of a charge 16 Buy now
18 Apr 2017 mortgage Registration of a charge 16 Buy now
13 Apr 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 auditors Auditors Resignation Company 1 Buy now
07 Jan 2017 auditors Auditors Resignation Company 1 Buy now
07 Oct 2016 accounts Annual Accounts 47 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Jul 2015 accounts Annual Accounts 35 Buy now
15 Jul 2015 officers Termination of appointment of director (Paul Antony Sorensen) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Robert Quirk) 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 resolution Resolution 3 Buy now
19 Jan 2015 incorporation Memorandum Articles 22 Buy now
12 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
24 Dec 2014 insolvency Solvency Statement dated 23/12/14 1 Buy now
24 Dec 2014 resolution Resolution 2 Buy now
23 Dec 2014 capital Return of Allotment of shares 3 Buy now
03 Dec 2014 mortgage Registration of a charge 45 Buy now
30 Sep 2014 accounts Annual Accounts 22 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 capital Return of Allotment of shares 3 Buy now
24 Feb 2014 auditors Auditors Resignation Company 1 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 28 Buy now
20 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 address Move Registers To Registered Office Company 1 Buy now
21 Dec 2012 capital Return of Allotment of shares 3 Buy now
05 Oct 2012 accounts Annual Accounts 27 Buy now
10 Feb 2012 capital Return of Allotment of shares 3 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
16 Jan 2012 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
23 Dec 2011 accounts Annual Accounts 28 Buy now
26 Oct 2011 officers Termination of appointment of director (Jeremy Whitmore) 1 Buy now
26 Oct 2011 officers Appointment of director (Mr Paul Antony Sorensen) 2 Buy now
12 Aug 2011 resolution Resolution 3 Buy now