- Company Overview for GOFLO SCREENS LTD (06169966)
- Filing history for GOFLO SCREENS LTD (06169966)
- People for GOFLO SCREENS LTD (06169966)
- More for GOFLO SCREENS LTD (06169966)
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) |
---|---|---|---|
14 Apr 2014 | AD01 | Registered office address changed from Unit 11 Wimberley Park Unit 11 Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH England on 14 April 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Old Walls, Ponsworthy Newton Abbot Devon TQ13 7PN on 28 February 2014 | |
31 Oct 2013 | TM02 | Termination of appointment of Yvette Elliott as a secretary | |
31 Oct 2013 | TM01 | Termination of appointment of Christopher Elliott as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Philip Charles Davis as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Christopher James Elliott on 19 March 2010 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
23 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
31 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
25 Apr 2007 | 88(2)R | Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000 | |
02 Apr 2007 | 288a | New secretary appointed | |
02 Apr 2007 | 288a | New director appointed | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 288b | Director resigned | |
19 Mar 2007 | NEWINC | Incorporation |