Download leads from Nexok and grow your business. Find out more

Go Services! Cic

Documents

Total Documents85
Total Pages483

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off
14 November 2017Final Gazette dissolved via voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
17 August 2017Application to strike the company off the register
17 August 2017Application to strike the company off the register
25 July 2017Termination of appointment of Susan Wilford as a director on 31 May 2017
25 July 2017Termination of appointment of Susan Wilford as a director on 31 May 2017
24 March 2017Confirmation statement made on 7 March 2017 with updates
24 March 2017Confirmation statement made on 7 March 2017 with updates
21 November 2016Total exemption full accounts made up to 31 March 2016
21 November 2016Total exemption full accounts made up to 31 March 2016
10 March 2016Annual return made up to 7 March 2016 no member list
10 March 2016Annual return made up to 7 March 2016 no member list
11 January 2016Total exemption full accounts made up to 31 March 2015
11 January 2016Total exemption full accounts made up to 31 March 2015
24 March 2015Annual return made up to 7 March 2015 no member list
24 March 2015Annual return made up to 7 March 2015 no member list
24 March 2015Annual return made up to 7 March 2015 no member list
15 January 2015Total exemption full accounts made up to 31 March 2014
15 January 2015Total exemption full accounts made up to 31 March 2014
22 May 2014Annual return made up to 7 March 2014 no member list
22 May 2014Annual return made up to 7 March 2014 no member list
22 May 2014Annual return made up to 7 March 2014 no member list
7 May 2014Statement of company's objects
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2014Statement of company's objects
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2013Total exemption full accounts made up to 31 March 2013
22 November 2013Total exemption full accounts made up to 31 March 2013
12 July 2013Change of name notice
12 July 2013Company name changed go gardeners! CIC\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
12 July 2013Company name changed go gardeners! CIC\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
12 July 2013Change of name notice
28 March 2013Appointment of Mr John Leslie Ellis as a director
28 March 2013Termination of appointment of Steven George as a secretary
28 March 2013Termination of appointment of Steven George as a director
28 March 2013Termination of appointment of David Williams as a director
28 March 2013Appointment of Ms Susan Wilford as a director
28 March 2013Termination of appointment of Don James as a director
28 March 2013Termination of appointment of Alan Reeve as a director
28 March 2013Appointment of Mr John Leslie Ellis as a director
28 March 2013Termination of appointment of Alan Reeve as a director
28 March 2013Termination of appointment of Steven George as a director
28 March 2013Termination of appointment of David Williams as a director
28 March 2013Appointment of Mr Nigel Hambly as a director
28 March 2013Appointment of Mr Nigel Hambly as a director
28 March 2013Termination of appointment of Don James as a director
28 March 2013Termination of appointment of Steven George as a secretary
28 March 2013Appointment of Ms Susan Wilford as a director
10 March 2013Annual return made up to 7 March 2013 no member list
10 March 2013Annual return made up to 7 March 2013 no member list
10 March 2013Annual return made up to 7 March 2013 no member list
12 February 2013Termination of appointment of Bernadette Jones as a director
2 January 2013Total exemption full accounts made up to 31 March 2012
15 March 2012Annual return made up to 7 March 2012 no member list
15 March 2012Annual return made up to 7 March 2012 no member list
6 January 2012Total exemption full accounts made up to 31 March 2011
11 March 2011Annual return made up to 7 March 2011 no member list
11 March 2011Annual return made up to 7 March 2011 no member list
22 December 2010Total exemption full accounts made up to 31 March 2010
4 November 2010Termination of appointment of David Bond as a director
22 March 2010Annual return made up to 7 March 2010 no member list
22 March 2010Director's details changed for Bernadette Jones on 7 March 2010
22 March 2010Director's details changed for David Llewellyn Williams on 7 March 2010
22 March 2010Director's details changed for Don Hugh James on 7 March 2010
22 March 2010Director's details changed for Alan Reeve on 7 March 2010
22 March 2010Director's details changed for Bernadette Jones on 7 March 2010
22 March 2010Annual return made up to 7 March 2010 no member list
22 March 2010Director's details changed for Steven Edwin George on 7 March 2010
22 March 2010Termination of appointment of Christopher Underwood as a director
22 March 2010Director's details changed for Steven Edwin George on 7 March 2010
22 March 2010Director's details changed for Don Hugh James on 7 March 2010
22 March 2010Termination of appointment of Christopher Underwood as a director
22 March 2010Director's details changed for Alan Reeve on 7 March 2010
22 March 2010Director's details changed for David Llewellyn Williams on 7 March 2010
11 January 2010Total exemption full accounts made up to 31 March 2009
23 March 2009Annual return made up to 07/03/09
13 January 2009Total exemption full accounts made up to 31 March 2008
15 September 2008Appointment terminated director paul fuller
31 July 2008Appointment terminated director julie stevens pope
25 July 2008Annual return made up to 07/03/08
29 May 2008Registered office changed on 29/05/2008 from one friar street reading berkshire RG1 1DA
4 September 2007Director's particulars changed
7 March 2007Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed