- Company Overview for ELDON GROVE BOWLING AND TENNIS CLUB LIMITED (00174541)
- Filing history for ELDON GROVE BOWLING AND TENNIS CLUB LIMITED (00174541)
- People for ELDON GROVE BOWLING AND TENNIS CLUB LIMITED (00174541)
- Charges for ELDON GROVE BOWLING AND TENNIS CLUB LIMITED (00174541)
- More for ELDON GROVE BOWLING AND TENNIS CLUB LIMITED (00174541)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY to . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY on 16 June 2015 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Gordon Tomes Pickering on 31 December 2014 | |
24 Mar 2015 | AP01 | Appointment of Mr John Christopher Baker as a director on 2 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Enid Laycock as a director on 2 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Barry Playfor as a director on 11 November 2014 | |
05 Mar 2015 | AP03 | Appointment of David Noel Payne as a secretary on 2 February 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of James Stubbs as a director on 2 February 2015 | |
05 Mar 2015 | AP01 | Appointment of David Noel Payne as a director on 2 February 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of James Stubbs as a secretary on 20 February 2015 | |
10 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Keith Wilford as a director | |
11 Sep 2013 | AR01 | Annual return made up to 4 June 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of David Ord as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Albert Eyre as a director | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jul 2012 | AP01 | Appointment of Thomas Rayner as a director |