Advanced company searchLink opens in new window

GOL REALISATIONS LIMITED

Company number 03513318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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