GOLET LIMITED

05740543
46 WOSTENHOLM ROAD SHEFFIELD ENGLAND S7 1LL

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
12 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2022 accounts Annual Accounts 14 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2021 accounts Annual Accounts 13 Buy now
18 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 officers Termination of appointment of director (David Charles Thomas) 1 Buy now
18 Aug 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 13 Buy now
05 Feb 2021 officers Appointment of director (Mr Maurice Patrick Dempsey) 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 6 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 accounts Annual Accounts 6 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 6 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 annual-return Annual Return 7 Buy now
14 Dec 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
14 Dec 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
23 Jan 2016 accounts Annual Accounts 6 Buy now
03 Sep 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
22 Mar 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
07 May 2011 annual-return Annual Return 6 Buy now
07 May 2011 address Change Sail Address Company 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Change of particulars for director (David Charles Thomas) 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 officers Termination of appointment of director (Maurice Dempsey) 2 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2010 officers Appointment of director (Mr Oliver James Dempsey) 3 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
14 Apr 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
10 Apr 2008 annual-return Return made up to 13/03/08; full list of members 5 Buy now
20 Mar 2008 accounts Annual Accounts 8 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 annual-return Return made up to 13/03/07; full list of members 3 Buy now
10 Apr 2007 capital Ad 15/03/06--------- £ si 100@1=100 £ ic 100/200 2 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2006 officers Secretary's particulars changed 1 Buy now
26 Apr 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
21 Mar 2006 capital Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 incorporation Incorporation Company 9 Buy now