Advanced company searchLink opens in new window

TROON GOLF EUROPE LTD

Company number 04485540

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)
22 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
01 Mar 2016 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 1 March 2016
26 Feb 2016 4.70 Declaration of solvency
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
07 Aug 2014 CH01 Director's details changed for Jay Mcgrath on 15 July 2014
01 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
18 Jul 2014 AUD Auditor's resignation
15 Jul 2014 AA Accounts for a small company made up to 31 December 2013
26 Feb 2014 AD01 Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 CH01 Director's details changed for Timothy Schantz on 15 July 2013
08 Aug 2013 CH01 Director's details changed for Jay Mcgrath on 15 July 2013
10 Jun 2013 AUD Auditor's resignation
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
11 Dec 2009 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 11 December 2009