Advanced company searchLink opens in new window

NORTH WEALD GOLF CENTRE LIMITED

Company number 04572577

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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