- Company Overview for MANSFIELD GOLF CENTRE LIMITED (04640151)
- Filing history for MANSFIELD GOLF CENTRE LIMITED (04640151)
- People for MANSFIELD GOLF CENTRE LIMITED (04640151)
- Charges for MANSFIELD GOLF CENTRE LIMITED (04640151)
- Insolvency for MANSFIELD GOLF CENTRE LIMITED (04640151)
- More for MANSFIELD GOLF CENTRE LIMITED (04640151)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | WU15 | Notice of final account prior to dissolution | |
29 Apr 2018 | WU07 | Progress report in a winding up by the court | |
04 May 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 03/04/17 | |
09 Sep 2016 | AD01 | Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016 | |
03 May 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 03/04/2016 | |
22 May 2015 | LIQ MISC | Insolvency:annual progress report for period up to 03/04/2015 | |
17 Apr 2014 | 4.31 | Appointment of a liquidator | |
20 Feb 2013 | LIQ MISC | Insolvency:annual progress report | |
09 Jan 2012 | AD01 | Registered office address changed from 2 College Street Higham Ferrers Northants NN10 8DZ England on 9 January 2012 | |
09 Jan 2012 | 4.31 | Appointment of a liquidator | |
18 Oct 2011 | COCOMP | Order of court to wind up | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | AD01 | Registered office address changed from First Floor, St Giles House 15-21 Victoria Road Bletchley, Milton Keynes Buckinghamshire MK2 2NG on 21 April 2011 | |
15 Apr 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
27 Jul 2010 | TM01 | Termination of appointment of John Drake as a director | |
27 Jul 2010 | TM02 | Termination of appointment of John Drake as a secretary | |
05 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
11 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
12 May 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
31 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
05 Mar 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
23 Jan 2007 | 363a | Return made up to 17/01/07; full list of members |