OPENGOAL LIMITED

Company Documents

DateDescription
02/08/192 August 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 21/06/2019:LIQ. CASE NO.1

View Document

08/07/198 July 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009587,00009681

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009681,00009587

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR ERVAN FRANCIS CONNELL / 06/04/2016

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054431990006

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054431990005

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054431990004

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054431990003

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054431990002

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY RONALD HORSFALL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MR RONALD HORSFALL

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN HOWARTH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HOWARTH

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: C/O HOWARTH BROTHERS PROPERTIES LIMITED UNIT 3 MOSS LANE INDUSTRIAL ESTATE MOSS LANE ROYTON OLDHAM OL2 6HR

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/05/054 May 2005 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