Advanced company searchLink opens in new window

GOL REALISATIONS HOLDINGS LIMITED

Company number 07575615

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)
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 075756150002 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
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Jan 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 registered on 17/12/2016
22 Jan 2017 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of a SH10 registered on 17/12/2016
11 Jan 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 429.5
17 Dec 2016 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 22/01/2017
17 Dec 2016 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 22/01/2017
14 Dec 2016 TM01 Termination of appointment of Stephen Albert Blan as a director on 27 November 2016
14 Dec 2016 TM01 Termination of appointment of John Llewelyn Graham as a director on 27 November 2016
14 Dec 2016 TM01 Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016
14 Dec 2016 TM01 Termination of appointment of James Alexander Cox as a director on 27 November 2016
14 Dec 2016 AP01 Appointment of Peter Alan Cowgill as a director on 27 November 2016
14 Dec 2016 AP01 Appointment of Mr Brian Michael Small as a director on 27 November 2016
14 Dec 2016 AP01 Appointment of Lee Paul Bagnall as a director on 27 November 2016
14 Dec 2016 TM01 Termination of appointment of Paul Caplan as a director on 27 November 2016
14 Dec 2016 TM01 Termination of appointment of Colin Peter Holmes as a director on 27 November 2016
08 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 94,116.84
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 February 2016
  • GBP 94,666.84