- Company Overview for BT GOLF LIMITED (05537961)
- Filing history for BT GOLF LIMITED (05537961)
- People for BT GOLF LIMITED (05537961)
- Charges for BT GOLF LIMITED (05537961)
- More for BT GOLF LIMITED (05537961)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2015 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Lenchwick Lane Evesham Worcestershire WR11 4TP to C/O C/O Bonacc 18 Toulouse Drive Norton Worcester WR5 2SA on 11 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
16 Aug 2012 | AD02 | Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Oct 2011 | TM02 | Termination of appointment of Jeremy Robinson as a secretary | |
27 Oct 2011 | TM01 | Termination of appointment of Jeremy Robinson as a director | |
16 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AD02 | Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
06 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
06 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | CH01 | Director's details changed for Jeremy Gordon Robinson on 1 October 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Ms Deborah Jane Day on 1 October 2009 | |
01 Sep 2010 | CH03 | Secretary's details changed for Jeremy Gordon Robinson on 1 October 2009 |