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 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
  • GBP 172,527
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
  • GBP 172,527
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
  • GBP 172,527
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
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 28/03/2014 as it was factually inaccurate or was derived from something factually inaccurate
12 Feb 2014 TM01 Termination of appointment of Jeffrey Fagan as a director