Advanced company searchLink opens in new window

WESTON TURVILLE GOLF CLUB LIMITED

Company number 01083010

Filter by category

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 DS01 Application to strike the company off the register
27 Oct 2015 DS02 Withdraw the company strike off application
20 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2015 DS01 Application to strike the company off the register
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30,000
12 Jan 2015 CH01 Director's details changed for Mr Terence Keith Bannister on 1 January 2015
12 Jan 2015 CH03 Secretary's details changed for Mr Terence Keith Bannister on 1 January 2015
01 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
06 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
15 Jan 2014 CH01 Director's details changed for Mr Roy Victor Warman on 15 January 2014
19 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Terence Keith Bannister on 1 January 2013
05 Mar 2013 CH01 Director's details changed for Colin David Searle on 1 January 2013
04 Mar 2013 CH03 Secretary's details changed for Mr Terence Keith Bannister on 1 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Roy Victor Warman on 16 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Roy Victor Warman on 16 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Terence Keith Bannister on 28 January 2013
28 Jan 2013 CH01 Director's details changed for Colin David Searle on 28 January 2013
28 Jan 2013 CH03 Secretary's details changed for Mr Terence Keith Bannister on 28 January 2013
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
02 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders