- Company Overview for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
- Filing history for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
- People for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
- Charges for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
- Insolvency for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
- More for RISEBRIDGE GOLF CENTRE LIMITED (04997371)
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
|
|
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 |