Advanced company searchLink opens in new window

GOLFBIDDER LIMITED

Company number 04100002

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)
21 Apr 2015 AA01 Previous accounting period shortened from 29 June 2015 to 31 December 2014
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 11,018
10 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Nov 2014 TM01 Termination of appointment of Michael Adam as a director on 19 November 2014
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 11,018
01 Apr 2014 SH02 Statement of capital on 6 June 2013
  • GBP 11,018
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 AD01 Registered office address changed from C/O Mr. Liam Robb 253 Burlington Road New Malden Surrey KT3 4NE United Kingdom on 7 February 2014
04 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11,018
04 Sep 2013 AD04 Register(s) moved to registered office address
15 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
29 Oct 2012 CERTNM Company name changed golfbidder LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
29 Oct 2012 CONNOT Change of name notice
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Andrew Wilson Black on 1 January 2012
07 Aug 2012 AD03 Register(s) moved to registered inspection location
07 Aug 2012 CH01 Director's details changed for Stephen Martin on 1 January 2012
07 Aug 2012 CH01 Director's details changed for Liam Stuart Robb on 1 January 2012
07 Aug 2012 CH01 Director's details changed for Mr Nigel Terence Payne on 1 January 2012
07 Aug 2012 AD02 Register inspection address has been changed
02 Aug 2012 CH01 Director's details changed for Michael Adam on 1 August 2012
10 Nov 2011 CH01 Director's details changed for Andrew Wilson Black on 7 November 2011
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders