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)
24 May 2012 CH01 Director's details changed for Mr Colin Peter Holmes on 26 January 2012
23 May 2012 CH01 Director's details changed for John Llewelyn Graham on 26 January 2012
23 May 2012 CH01 Director's details changed for Mr Peter Christopher Hartley on 26 January 2012
23 May 2012 CH01 Director's details changed for Paul Caplan on 26 January 2012
23 May 2012 CH01 Director's details changed for Lee Paul Bagnall on 26 January 2012
02 Apr 2012 TM01 Termination of appointment of David Hanney as a director
02 Apr 2012 AP01 Appointment of Mr Thomas Christopher Morgan as a director
06 Mar 2012 AP01 Appointment of Mr Daniel Francis Quinn as a director
28 Jun 2011 CH01 Director's details changed
22 Jun 2011 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 June 2011
21 Jun 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 93,952.00
16 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2011 SH08 Change of share class name or designation
16 May 2011 AP01 Appointment of Colin Peter Holmes as a director
13 May 2011 SH02 Sub-division of shares on 1 April 2011
13 May 2011 AP01 Appointment of David Alan Whileman as a director
13 May 2011 AP01 Appointment of Lee Paul Bagnall as a director
13 May 2011 AP01 Appointment of Paul Caplan as a director
13 May 2011 AP01 Appointment of John Llewelyn Graham as a director
09 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2011 SH08 Change of share class name or designation
09 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 May 2011 SH06 Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 86,263.50
06 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares