- Company Overview for NORTH WEALD GOLF CENTRE LIMITED (04572577)
- Filing history for NORTH WEALD GOLF CENTRE LIMITED (04572577)
- People for NORTH WEALD GOLF CENTRE LIMITED (04572577)
- More for NORTH WEALD GOLF CENTRE LIMITED (04572577)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | AD01 | Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 7 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders |