- Company Overview for CHG CLUB LTD. (03501983)
- Filing history for CHG CLUB LTD. (03501983)
- People for CHG CLUB LTD. (03501983)
- Charges for CHG CLUB LTD. (03501983)
- Insolvency for CHG CLUB LTD. (03501983)
- More for CHG CLUB LTD. (03501983)
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) |
---|---|---|---|
23 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2010 | 4.70 | Declaration of solvency | |
24 Nov 2010 | AD01 | Registered office address changed from The Estate Office Mapledurham Reading Berkshire RG4 7TR on 24 November 2010 | |
22 Nov 2010 | LIQ MISC RES | Resolution INSOLVENCY:Section 165(2)(a) Liquidators powers | |
19 Nov 2010 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
19 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2010 | CERTNM |
Company name changed caversham heath golf LIMITED\certificate issued on 26/04/10
|
|
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2010 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
24 Feb 2010 | CH01 | Director's details changed for Edward Thomas Ivor Eyston on 30 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mr John Joseph Eyston on 30 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Lady Anne Priscilla Eyston on 30 January 2010 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
02 Mar 2009 | 288b | Appointment Terminated Director mary walczak | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 May 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/03/2008 | |
27 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
27 Feb 2008 | 288c | Director's Change of Particulars / mary eyston / 01/06/2007 / Surname was: eyston, now: walczak; HouseName/Number was: , now: estate office | |
17 Jul 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
15 Mar 2007 | 363s | Return made up to 30/01/07; full list of members |