GOLDEN OILS LIMITED

05718854
THE OLD SCHOOL HOUSE WEST STREET SOUTHWICK FAREHAM PO17 6EA

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
30 May 2023 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 officers Change of particulars for director (Mrs Elena Rayner) 2 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Angela N/a Emery) 1 Buy now
10 Jul 2018 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
11 Oct 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
06 Oct 2011 accounts Annual Accounts 4 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
03 May 2011 officers Appointment of director (Mrs Elena Rayner) 2 Buy now
03 May 2011 officers Termination of appointment of director (John Stokes) 1 Buy now
25 Oct 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (John Donald Stokes) 2 Buy now
17 Mar 2010 accounts Annual Accounts 8 Buy now
20 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 16 Buy now
07 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
12 Jun 2007 officers New secretary appointed 1 Buy now
12 Jun 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
12 Jun 2007 officers New director appointed 1 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
22 Dec 2006 officers New director appointed 3 Buy now
22 Dec 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 7A the gardens fareham hampshire PO16 8SS 1 Buy now
23 Feb 2006 officers New secretary appointed 1 Buy now
23 Feb 2006 officers New director appointed 1 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 incorporation Incorporation Company 14 Buy now