- Company Overview for GOBOWLING LIMITED (04236526)
- Filing history for GOBOWLING LIMITED (04236526)
- People for GOBOWLING LIMITED (04236526)
- Charges for GOBOWLING LIMITED (04236526)
- More for GOBOWLING LIMITED (04236526)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
08 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Ian Barrass as a director on 17 July 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Ian Barrass as a secretary on 17 July 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
15 Aug 2010 | CH01 | Director's details changed for Nils Olof Sahlgren on 1 January 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |