- 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 Dec 2016 | TM01 | Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Paul Caplan as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Lee Paul Bagnall as a director on 27 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 | |
08 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
03 Feb 2016 | AP01 | Appointment of Mr Stephen Albert Blan as a director on 1 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of John Leslie Hinde as a director on 29 January 2016 | |
03 Nov 2015 | AA | Full accounts made up to 25 January 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of David James Cox as a director on 21 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Feb 2015 | AP01 | Appointment of Ms Claire Webb as a director on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Thomas Christopher Morgan as a director on 20 February 2015 | |
31 Oct 2014 | AA | Full accounts made up to 26 January 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr John Hinde as a director on 1 October 2014 | |
12 Apr 2014 | MR04 | Satisfaction of charge 21 in full | |
19 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Feb 2014 | AP03 | Appointment of Mr George Fitzgerald Maynard as a secretary | |
12 Feb 2014 | TM02 | Termination of appointment of Roger Woods as a secretary | |
12 Feb 2014 | TM02 |
Termination of appointment of Roger Woods as a secretary
|
|
12 Feb 2014 | TM01 | Termination of appointment of Jeffrey Fagan as a director |