- Company Overview for HORSHAM BOWLING CLUB LIMITED(THE) (00211792)
- Filing history for HORSHAM BOWLING CLUB LIMITED(THE) (00211792)
- People for HORSHAM BOWLING CLUB LIMITED(THE) (00211792)
- Charges for HORSHAM BOWLING CLUB LIMITED(THE) (00211792)
- More for HORSHAM BOWLING CLUB LIMITED(THE) (00211792)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2014 | DS01 | Application to strike the company off the register | |
06 Sep 2014 | TM01 | Termination of appointment of Rodney Victor Taylor as a director on 1 September 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Michael Power as a director on 1 September 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Paul William Jolliffe as a director on 1 September 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Lesley Anne Denise Grogan as a director on 1 September 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Simon Edward Felton as a director on 1 September 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
14 Aug 2013 | AR01 | Annual return made up to 14 August 2013 with full list of shareholders | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2012 | AP01 | Appointment of Mr Norman Charles Porter as a director on 16 August 2012 | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mr Rodney Victor Taylor on 31 December 2011 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Christopher John Holmes on 31 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Paul William Jolliffe on 1 January 2010 |