GOOLE MANAGEMENT LIMITED

Springfield House Springfield House, Wilmslow, SK9 5BG, Cheshire, England
StatusDISSOLVED
Company No.06392033
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 3 months, 7 days

SUMMARY

GOOLE MANAGEMENT LIMITED is an dissolved private limited company with number 06392033. It was incorporated 16 years, 8 months, 20 days ago, on 08 October 2007 and it was dissolved 7 years, 3 months, 7 days ago, on 21 March 2017. The company address is Springfield House Springfield House, Wilmslow, SK9 5BG, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Grenville Smith

Termination date: 2015-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Duncan

Termination date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David William Price

Termination date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Stewart Palmer

Termination date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Duncan

Termination date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: First Floor 35 Brook Street Ilkley West Yorkshire LS29 8AG

New address: Springfield House Water Lane Wilmslow Cheshire SK9 5BG

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward O'donnell

Appointment date: 2015-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 08 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2012

Action Date: 08 Oct 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-10-08

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2012

Action Date: 08 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-08

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2012

Action Date: 08 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-08

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2012

Action Date: 08 Oct 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-10-08

Form type: AR01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Richard Grenville Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Alexander David William Price

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Raymond John Stewart Palmer

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Andrew John Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Duncan

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from, 49 high street, henley-in-arden, solihull, west midlands, B95 5AA

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA SASU LTD

21A N NEW ROAD,ILFORD,IG3 8AU

Number:09424265
Status:ACTIVE
Category:Private Limited Company

COLLIER STREET INVESTMENTS LIMITED

1ST FLOOR NQ BUILDING 47 BENGAL STREET,MANCHESTER,M4 6BB

Number:10654828
Status:ACTIVE
Category:Private Limited Company

FOXVALLEY ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10987466
Status:ACTIVE
Category:Private Limited Company

HOME AT THE MILL LIMITED

WARREN HOUSE,STOCKPORT,SK1 3EJ

Number:10955031
Status:ACTIVE
Category:Private Limited Company

KISMET COUNSELLING SERVICES LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11790412
Status:ACTIVE
Category:Private Limited Company

THE OLD WINERY LTD

PERROTT HOUSE,PERSHORE,WR10 1AJ

Number:10786067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source