Advanced company searchLink opens in new window

GOLLEY SLATER MOJOFUEL LIMITED

Company number 05116566

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
21 Jun 2013 TM01 Termination of appointment of Jan Denise Buckingham as a director on 30 June 2012
10 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
09 May 2013 TM01 Termination of appointment of Christopher Charles Lovell as a director on 31 March 2013
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Michael Anthony Williams as a director on 6 November 2012
13 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 Jul 2012 CH04 Secretary's details changed for M and a Secretaries Limited on 30 April 2012
13 Jul 2012 AD02 Register inspection address has been changed from C/O M&a Solicitors Llp 3 Assembly Square, Britannia Quay Cardiff CF10 4PL United Kingdom
20 Jun 2012 AD01 Registered office address changed from 12 Margaret Street London W1W 8JQ on 20 June 2012
14 Feb 2012 AP01 Appointment of Mr Timothy Peter Jessen as a director on 7 February 2012
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Stephen Powell as a director
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD02 Register inspection address has been changed
18 Jun 2010 CH04 Secretary's details changed for M and a Secretaries Limited on 30 April 2010
05 Mar 2010 CERTNM Company name changed golley slater public relations (midlands) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
05 Mar 2010 CONNOT Change of name notice
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 May 2009 363a Return made up to 30/04/09; full list of members