Advanced company searchLink opens in new window

MOLE GOLF LIMITED

Company number 03749032

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Unaudited abridged accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
17 Mar 2014 AAMD Amended accounts made up to 30 April 2013
12 Feb 2014 AD01 Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom on 12 February 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mrs Rosaleen Evelyn Smith on 29 August 2011
13 Apr 2012 CH03 Secretary's details changed for Mrs Rosaleen Evelyn Smith on 28 August 2011
13 Apr 2012 CH01 Director's details changed for Mr Michael Joseph Smith on 29 August 2011
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AD01 Registered office address changed from 174 Whiteladies Road Bristol Avon BS8 2XU on 5 August 2011
18 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders