- Company Overview for GOOLE AFC LIMITED (03311896)
- Filing history for GOOLE AFC LIMITED (03311896)
- People for GOOLE AFC LIMITED (03311896)
- Insolvency for GOOLE AFC LIMITED (03311896)
- More for GOOLE AFC LIMITED (03311896)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | AD01 | Registered office address changed from Victoria Pleasure Grounds Marcus Street Goole East Yorkshire DN14 6WH to Victoria Pleasure Grounds Marcus Street Goole East Yorkshire DN14 6WW on 9 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
28 Apr 2016 | TM01 | Termination of appointment of Stephen Shorthouse as a director on 27 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AP01 | Appointment of Mr Stephen Shorthouse as a director on 1 October 2015 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AP01 | Appointment of Mr Craig Lee Whincup as a director on 7 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Baron Bloom as a director on 7 December 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Baron Bloom as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Desmond O'hearne as a director | |
02 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Desmond O'hearne on 1 June 2012 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Karl Rose as a director | |
18 May 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders |