- Company Overview for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
- Filing history for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
- People for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
- Charges for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
- Insolvency for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
- More for ADDLETHORPE GOLF AND COUNTRY CLUB LTD. (02882321)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.43 | Notice of final account prior to dissolution | |
16 Jan 2014 | LIQ MISC | Insolvency:progress report end: 03/12/2013 | |
18 Dec 2012 | 4.31 | Appointment of a liquidator | |
18 Dec 2012 | COCOMP | Order of court to wind up | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
12 Jun 2012 | AP01 | Appointment of Mr Andrew David Barclay as a director on 29 February 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Robert Christopher Barclay as a director on 29 February 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Donald Cyril Sykes as a director on 29 February 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AD01 | Registered office address changed from 126 London Road Boston Lincolnshire PE21 7HB on 13 April 2011 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Donald Cyril Sykes on 14 March 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off |