Advanced company searchLink opens in new window

GOOLE AFC LIMITED

Company number 03311896

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)
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 AD01 Registered office address changed from Victoria Pleasure Grounds Marcus Street Goole East Yorkshire DN14 6WH to Victoria Pleasure Grounds Marcus Street Goole East Yorkshire DN14 6WW on 9 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Apr 2016 TM01 Termination of appointment of Stephen Shorthouse as a director on 27 April 2016
11 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 596
11 Mar 2016 AP01 Appointment of Mr Stephen Shorthouse as a director on 1 October 2015
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 596
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 596
24 Feb 2015 AP01 Appointment of Mr Craig Lee Whincup as a director on 7 December 2014
24 Feb 2015 TM01 Termination of appointment of Baron Bloom as a director on 7 December 2014
21 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 596
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Nov 2013 AP01 Appointment of Mr Baron Bloom as a director
31 Oct 2013 TM01 Termination of appointment of Desmond O'hearne as a director
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Desmond O'hearne on 1 June 2012
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 TM01 Termination of appointment of Karl Rose as a director
18 May 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
18 May 2012 AP01 Appointment of Mr Karl Rose as a director