- Company Overview for GOL REALISATIONS LIMITED (03513318)
- Filing history for GOL REALISATIONS LIMITED (03513318)
- People for GOL REALISATIONS LIMITED (03513318)
- Charges for GOL REALISATIONS LIMITED (03513318)
- Insolvency for GOL REALISATIONS LIMITED (03513318)
- Registers for GOL REALISATIONS LIMITED (03513318)
- More for GOL REALISATIONS LIMITED (03513318)
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) |
---|---|---|---|
21 Jan 2020 | TM02 | Termination of appointment of Louise Ayling as a secretary on 18 October 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 | |
31 Oct 2019 | AA | Full accounts made up to 2 February 2019 | |
28 Oct 2019 | MR01 | Registration of charge 035133180024, created on 18 October 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Lee Paul Bagnall on 19 February 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Daniel Francis Quinn as a director on 12 October 2018 | |
16 Nov 2018 | AA | Full accounts made up to 3 February 2018 | |
09 Nov 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Claire Webb as a director on 7 September 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Ms Claire Webb on 19 February 2018 | |
31 Jan 2018 | PSC05 | Change of details for Go Outdoors Topco Limited as a person with significant control on 6 April 2016 | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Nov 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
05 Sep 2017 | MR04 | Satisfaction of charge 035133180023 in full | |
06 Jul 2017 | TM02 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 | |
06 Jul 2017 | AP03 | Appointment of Louise Ayling as a secretary on 9 June 2017 | |
31 May 2017 | TM01 | Termination of appointment of Christian John Matthews as a director on 30 May 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates |