GOOLE AFC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILSON

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG WHINCUP

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHINCUP

View Document

19/07/1819 July 2018 CESSATION OF STEPHEN SHORTHOUSE AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF CRAIG LEE WHINCUP AS A PSC

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ALAN WILSON

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM VICTORIA PLEASURE GROUNDS MARCUS STREET GOOLE EAST YORKSHIRE DN14 6WW UNITED KINGDOM

View Document

26/03/1826 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 10846

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/03/181 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM VICTORIA PLEASURE GROUNDS MARCUS STREET GOOLE EAST YORKSHIRE DN14 6WH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORTHOUSE

View Document

11/03/1611 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR STEPHEN SHORTHOUSE

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARON BLOOM

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR CRAIG LEE WHINCUP

View Document

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR BARON BLOOM

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND O'HEARNE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'HEARNE / 01/06/2012

View Document

02/04/132 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KARL ROSE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR CRAIG LEE WHINCUP

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR KARL ROSE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA O'HEARNE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA O'HEARNE

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'HEARNE / 01/10/2010

View Document

07/06/117 June 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN O'HEARNE / 01/10/2010

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2010

View Document

10/11/1010 November 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/11/1010 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

25/10/1025 October 2010 TERMINATE DIR APPOINTMENT

View Document

25/10/1025 October 2010 TERMINATE DIR APPOINTMENT

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'HEARNE / 16/04/2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA O'HEARNE / 16/04/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LAWTON

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/02/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: VICTORIA PLEASURE GROUNDS MARCUS STREET GOOLE DN14 6WW

View Document

01/06/061 June 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: COWLING ASSOCIATES 5 POOL COURT PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6HD

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 03/02/04; CHANGE OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 49A PINFOLD STREET HOWDEN GOOLE NORTH HUMBERSIDE DN14 7DE

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: C/O STEPHENS FEATHERMAN & CAPLAN 73 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR

View Document

18/05/0018 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company