Advanced company searchLink opens in new window

OUR GOAL LIMITED

Company number 06472222

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
29 Sep 2010 CH01 Director's details changed for Gregory Morrall on 27 July 2010
08 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Peter Allan Rees on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Mr Peter Charles Hanson on 1 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 May 2009
09 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 31/05/2009
05 Feb 2009 363a Return made up to 14/01/09; full list of members
13 Jun 2008 288c Director's Change of Particulars / gregory morral / 23/05/2008 / HouseName/Number was: the dairy, now: 132; Street was: little hartle barn, now: greenfield road; Area was: hartle lane, now: harborne; Post Town was: belbroughton, now: birmingham; Post Code was: DY9 9TN, now: B17 0EG
23 Apr 2008 288b Appointment Terminated Director company directors LIMITED
23 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
22 Apr 2008 288a Director appointed gary redmonds
22 Apr 2008 288a Director appointed gregory morral
22 Apr 2008 288a Director appointed peter rees
22 Apr 2008 288a Director and secretary appointed peter charles hanson
14 Jan 2008 NEWINC Incorporation