- Company Overview for GOLF INTERNATIONAL (SERVICES) LIMITED (03183224)
- Filing history for GOLF INTERNATIONAL (SERVICES) LIMITED (03183224)
- People for GOLF INTERNATIONAL (SERVICES) LIMITED (03183224)
- Insolvency for GOLF INTERNATIONAL (SERVICES) LIMITED (03183224)
- More for GOLF INTERNATIONAL (SERVICES) LIMITED (03183224)
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) |
---|---|---|---|
06 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2018 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AD01 | Registered office address changed from C/O C/O Trevose Golf & Country Club Trevose Golf & Country Club Constantine Bay Padstow Cornwall PL28 8JB to Priory Lodge London Road Cheltenham GL52 6HH on 3 November 2014 | |
31 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Richard John Simmons on 30 January 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Richard John Simmons on 30 January 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from 10 Buckingham Place London SW1E 6HX on 15 April 2013 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Richard John Simmons on 19 January 2011 | |
19 Apr 2011 | CH03 | Secretary's details changed for Richard John Simmons on 19 January 2011 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
22 Mar 2010 | AD01 | Registered office address changed from 125 Hemingford Road London N1 1BZ on 22 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |