Advanced company searchLink opens in new window

THE GOLF BUSINESS LTD.

Company number 03737327

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
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
  • GBP 308,500
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