- Company Overview for THE GOLF BUSINESS LTD. (03737327)
- Filing history for THE GOLF BUSINESS LTD. (03737327)
- People for THE GOLF BUSINESS LTD. (03737327)
- Charges for THE GOLF BUSINESS LTD. (03737327)
- Insolvency for THE GOLF BUSINESS LTD. (03737327)
- More for THE GOLF BUSINESS LTD. (03737327)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Apr 2012 | AD01 | Registered office address changed from Suite B Heriot House 88-90 Guildford Street Chertsey Surrey KT16 9AO on 5 April 2012 | |
05 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Mar 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-03-29
|
|
29 Mar 2011 | CH01 | Director's details changed for Timothy Street on 10 May 2010 | |
28 Mar 2011 | TM02 | Termination of appointment of Roger Brown as a secretary | |
28 Mar 2011 | AP03 | Appointment of Mr Timothy Patrick Collins Street as a secretary | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Nov 2010 | TM01 | Termination of appointment of Michael Johnson-Hill as a director | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Helen Cheung Ling Lee on 8 March 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Michael Johnson-Hill on 8 March 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Timothy Street on 8 March 2010 | |
18 May 2010 | AP01 | Appointment of Mr Christopher Thundow as a director | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Jun 2009 | 363a | Return made up to 08/03/09; full list of members | |
03 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Oct 2008 | 363a | Return made up to 08/03/08; full list of members |