- Company Overview for GOLF COACH CONSULTANCY LIMITED (05319789)
- Filing history for GOLF COACH CONSULTANCY LIMITED (05319789)
- People for GOLF COACH CONSULTANCY LIMITED (05319789)
- Insolvency for GOLF COACH CONSULTANCY LIMITED (05319789)
- More for GOLF COACH CONSULTANCY LIMITED (05319789)
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 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2018 | |
16 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2016 | |
13 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2015 | |
10 Mar 2014 | AD01 | Registered office address changed from First Floor 44 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 10 March 2014 | |
13 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
04 Dec 2012 | TM02 | Termination of appointment of Lesley Howe as a secretary | |
13 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Graham Harrington on 3 November 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
14 Oct 2010 | CH03 | Secretary's details changed for Lesley Jane Howe on 12 October 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Graham Harrington on 1 October 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |