- Company Overview for LONGSTANTON GOLF CLUB LIMITED (02593902)
- Filing history for LONGSTANTON GOLF CLUB LIMITED (02593902)
- People for LONGSTANTON GOLF CLUB LIMITED (02593902)
- Charges for LONGSTANTON GOLF CLUB LIMITED (02593902)
- More for LONGSTANTON GOLF CLUB LIMITED (02593902)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | TM01 | Termination of appointment of Richard Leslie Green as a director on 6 January 2020 | |
09 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
05 Jul 2018 | AD01 | Registered office address changed from Sumpter House 8 Station Road Histon Cambridge Cambs CB24 9LQ to 24 High Street Saffron Walden CB10 1AX on 5 July 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2016 | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
20 Jun 2018 | AC92 | Restoration by order of the court | |
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | SH19 |
Statement of capital on 30 September 2016
|
|
30 Sep 2016 | SH20 | Statement by Directors | |
30 Sep 2016 | CAP-SS | Solvency Statement dated 16/09/16 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
06 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 |