Advanced company searchLink opens in new window

GOAL LIMITED

Company number 03566588

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)
07 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 2ER on 3 December 2015
01 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
01 Dec 2015 4.70 Declaration of solvency
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2015 TM01 Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 90
29 Jan 2015 TM01 Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015
29 Jan 2015 AP01 Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015
29 Jan 2015 AP01 Appointment of Mr Charles Keith Scobie as a director on 23 January 2015
16 Dec 2014 CH01 Director's details changed for Sally Kate Miranda Johnson on 1 December 2014
10 Dec 2014 TM02 Termination of appointment of Victoria Lockie as a secretary on 1 December 2014
10 Dec 2014 AP03 Appointment of Natalie Jane Dale as a secretary on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014
22 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90