- Company Overview for BLAKE HALL GOLF CLUB LIMITED (04121818)
- Filing history for BLAKE HALL GOLF CLUB LIMITED (04121818)
- People for BLAKE HALL GOLF CLUB LIMITED (04121818)
- Charges for BLAKE HALL GOLF CLUB LIMITED (04121818)
- More for BLAKE HALL GOLF CLUB LIMITED (04121818)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-02-11
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 June 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for George Dilloway on 28 February 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from taylor viney & marlow chartered accountants 46-54 high street ingatestone essex CM4 9DW | |
19 Mar 2009 | 363a | Return made up to 08/12/08; full list of members | |
19 Nov 2008 | MISC | Secction 519 | |
01 Jul 2008 | AA | ||
14 Mar 2008 | 288b | Appointment terminated director dominic eagle | |
15 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
02 Oct 2007 | AA | ||
15 Feb 2007 | 363a | Return made up to 08/12/06; full list of members | |
07 Jan 2007 | AA |