Advanced company searchLink opens in new window

GOLFIX.CO.UK LIMITED

Company number 04702821

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
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
  • GBP 100
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
  • GBP 100
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
  • GBP 92
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010