OPENGOAL LIMITED

05443199
MOSSDOWN ROAD HEYSIDE ROYTON OLDHAM OL2 6HS

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
08 Jul 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 mortgage Registration of a charge 18 Buy now
03 Aug 2016 mortgage Registration of a charge 17 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
19 Apr 2016 mortgage Registration of a charge 19 Buy now
06 Jan 2016 accounts Annual Accounts 4 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 mortgage Registration of a charge 19 Buy now
14 Jan 2015 accounts Annual Accounts 4 Buy now
31 Oct 2014 mortgage Registration of a charge 23 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 12 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
01 Jul 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
08 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
04 Dec 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
06 Nov 2008 officers Appointment terminated secretary ronald horsfall 1 Buy now
17 Jun 2008 annual-return Return made up to 04/05/07; full list of members 3 Buy now
16 Jun 2008 officers Appointment terminated director brian howarth 1 Buy now
16 Jun 2008 officers Secretary appointed mr ronald horsfall 1 Buy now
16 Jun 2008 officers Appointment terminated secretary brian howarth 1 Buy now
30 Sep 2007 accounts Annual Accounts 4 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: c/o howarth brothers properties LIMITED unit 3 moss lane industrial estate moss lane royton oldham OL2 6HR 1 Buy now
09 Jun 2006 annual-return Return made up to 04/05/06; full list of members 7 Buy now
21 Jun 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 officers Secretary resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
06 Jun 2005 capital Ad 17/05/05--------- £ si 5@1=5 £ ic 6/11 2 Buy now
06 Jun 2005 capital Ad 17/05/05--------- £ si 5@1=5 £ ic 1/6 2 Buy now
04 May 2005 incorporation Incorporation Company 12 Buy now