- Company Overview for GOLFIX.CO.UK LIMITED (04702821)
- Filing history for GOLFIX.CO.UK LIMITED (04702821)
- People for GOLFIX.CO.UK LIMITED (04702821)
- Insolvency for GOLFIX.CO.UK LIMITED (04702821)
- More for GOLFIX.CO.UK LIMITED (04702821)
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) |
---|---|---|---|
21 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
07 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 20 High Ridge Forest Town Mansfield Nottinghamshire NG19 0QB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
27 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX United Kingdom on 11 October 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |