Advanced company searchLink opens in new window

ADDLETHORPE GOLF AND COUNTRY CLUB LTD.

Company number 02882321

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)
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
  • GBP 100
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