- Company Overview for YORKSHIRE GOLF LIMITED (04198825)
- Filing history for YORKSHIRE GOLF LIMITED (04198825)
- People for YORKSHIRE GOLF LIMITED (04198825)
- Charges for YORKSHIRE GOLF LIMITED (04198825)
- More for YORKSHIRE GOLF LIMITED (04198825)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 1 February 2021 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | PSC01 | Notification of Richard Phillips Townley as a person with significant control on 9 August 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom on 20 January 2014 |