Advanced company searchLink opens in new window

RISEBRIDGE GOLF CENTRE LIMITED

Company number 04997371

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)
17 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
17 May 2019 WU15 Notice of final account prior to dissolution
19 Jun 2018 WU07 Progress report in a winding up by the court
10 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 03/04/2017
06 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 6 September 2016
02 Jun 2016 LIQ MISC Insolvency:annual progress report brought down date 03/04/16
08 Jul 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2015
17 Apr 2014 4.31 Appointment of a liquidator
20 Jan 2014 LIQ MISC Insolvency:liquidator's progress report :- 16/01/2014
24 Jan 2013 LIQ MISC Insolvency:annual progress report - brought down date 16TH january 2013
01 Dec 2011 AD01 Registered office address changed from the Bunker Lower End Road Wavendon Milton Keynes Bucks MK17 8DA on 1 December 2011
01 Dec 2011 4.31 Appointment of a liquidator
21 Nov 2011 COCOMP Order of court to wind up
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jan 2009 363a Return made up to 17/12/08; full list of members
22 Jan 2009 288c Director's change of particulars / ronald maydon / 01/01/2008
22 Jan 2009 288c Secretary's change of particulars / alison maydon / 01/01/2008