GO OUTDOORS FISHING LIMITED

09231479
EDINBURGH HOUSE HOLLINSBROOK WAY PILSWORTH BURY BL9 8RR

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Oct 2022 officers Appointment of director (RĂ©gis Schultz) 2 Buy now
04 Oct 2022 officers Termination of appointment of director (Peter Alan Cowgill) 1 Buy now
04 Oct 2022 officers Appointment of secretary (Nirma Cassidy) 2 Buy now
04 Oct 2022 officers Termination of appointment of secretary (Siobhan Mawdsley) 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 accounts Annual Accounts 27 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2021 accounts Annual Accounts 28 Buy now
07 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2020 resolution Resolution 1 Buy now
03 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
02 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2020 officers Appointment of secretary (Mrs Siobhan Mawdsley) 2 Buy now
21 Jan 2020 officers Termination of appointment of secretary (Louise Ayling) 1 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2019 accounts Annual Accounts 32 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
17 Jan 2019 officers Appointment of director (Mr Lee Paul Bagnall) 3 Buy now
20 Dec 2018 mortgage Registration of a charge 15 Buy now
19 Dec 2018 resolution Resolution 3 Buy now
09 Nov 2018 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
06 Nov 2018 officers Appointment of director (Mr Neil James Greenhalgh) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Brian Michael Small) 1 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Brian Michael Small) 2 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
13 Jun 2018 resolution Resolution 39 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
14 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
08 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 accounts Annual Accounts 9 Buy now
06 Jul 2017 officers Appointment of secretary (Louise Ayling) 2 Buy now
06 Jul 2017 officers Termination of appointment of secretary (George Fitzgerald Maynard) 1 Buy now
22 Dec 2016 officers Appointment of secretary (Mr George Fitzgerald Maynard) 2 Buy now
14 Dec 2016 officers Termination of appointment of director (Christian John Matthews) 2 Buy now
14 Dec 2016 officers Appointment of director (Mr Brian Michael Small) 3 Buy now
14 Dec 2016 officers Appointment of director (Peter Alan Cowgill) 3 Buy now
14 Dec 2016 officers Termination of appointment of director (Claire Webb) 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 11 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
20 Oct 2015 officers Change of particulars for director (Christian J0Hn Matthews) 2 Buy now
01 Apr 2015 officers Appointment of director (Ms Claire Webb) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Christopher Thomas Morgan) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 officers Appointment of director (Christopher Thomas Morgan) 3 Buy now
14 Oct 2014 officers Appointment of director (Christian J0Hn Matthews) 3 Buy now
14 Oct 2014 officers Termination of appointment of director (Michael James Ward) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Gateley Incorporations Limited) 2 Buy now
23 Sep 2014 incorporation Incorporation Company 9 Buy now