GOE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

GOE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11956139

Incorporation date

20/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery And Insolvency, St John's Terrace 11-15new Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2021)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon26/06/2025
Address of person with significant control Goe Holdings Limited changed to 11956139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon11/11/2024
Director's details changed for Mr Ross Arthur William Farrow on 2024-09-30
dot icon11/11/2024
Director's details changed for Ms Magda Inez Cykowska on 2024-09-30
dot icon30/07/2024
Registered office address changed from PO Box 4385 11956139 - Companies House Default Address Cardiff CF14 8LH to C/O Inquesta Corporate Recovery and Insolvency St John's Terrace 11-15New Road Manchester M26 1LS on 2024-07-30
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Appointment of a voluntary liquidator
dot icon25/07/2024
Statement of affairs
dot icon21/06/2024
Registered office address changed to PO Box 4385, 11956139 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of officer Ms Magda Inez Cykowska changed to 11956139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of officer Mr Ross Arthur William Farrow changed to 11956139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon22/09/2023
Confirmation statement made on 2023-06-21 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2023
Sub-division of shares on 2023-02-28
dot icon07/02/2023
Director's details changed for Ms Magda Inez Cykowska on 2023-02-08
dot icon18/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2021
Registered office address changed from Barn Cottage Westmore Green Tatsfield Westerham TN16 2JS England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2021-03-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Ross Arthur William
Director
20/04/2019 - Present
39
Cykowska, Magda Inez
Director
01/04/2020 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOE DEVELOPMENT LIMITED

GOE DEVELOPMENT LIMITED is an(a) Liquidation company incorporated on 20/04/2019 with the registered office located at C/O Inquesta Corporate Recovery And Insolvency, St John's Terrace 11-15new Road, Manchester M26 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOE DEVELOPMENT LIMITED?

toggle

GOE DEVELOPMENT LIMITED is currently Liquidation. It was registered on 20/04/2019 .

Where is GOE DEVELOPMENT LIMITED located?

toggle

GOE DEVELOPMENT LIMITED is registered at C/O Inquesta Corporate Recovery And Insolvency, St John's Terrace 11-15new Road, Manchester M26 1LS.

What does GOE DEVELOPMENT LIMITED do?

toggle

GOE DEVELOPMENT LIMITED operates in the Film processing (74.20/3 - SIC 2007) sector.

What is the latest filing for GOE DEVELOPMENT LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-07-21.