Go Vehicles Ltd was founded on 07 September 2004 and are based in Leeds, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Rayner, Oliver James, Rayner, Patricia Catherine for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYNER, Oliver James | 07 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYNER, Patricia Catherine | 07 September 2004 | 20 May 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 December 2018 | |
LIQ14 - N/A | 05 September 2018 | |
LIQ03 - N/A | 17 July 2018 | |
NDISC - N/A | 18 July 2017 | |
NDISC - N/A | 19 June 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
RESOLUTIONS - N/A | 11 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2017 | |
4.20 - N/A | 11 May 2017 | |
CS01 - N/A | 19 October 2016 | |
MR01 - N/A | 09 June 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 08 August 2014 | |
MR01 - N/A | 05 December 2013 | |
MR04 - N/A | 27 November 2013 | |
AR01 - Annual Return | 28 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AD01 - Change of registered office address | 25 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
363a - Annual Return | 14 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 14 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363a - Annual Return | 07 November 2005 | |
225 - Change of Accounting Reference Date | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 08 February 2005 | |
NEWINC - New incorporation documents | 07 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2016 | Outstanding |
N/A |
A registered charge | 01 December 2013 | Outstanding |
N/A |
Debenture | 10 April 2008 | Fully Satisfied |
N/A |
Debenture | 05 February 2005 | Fully Satisfied |
N/A |