Advanced company searchLink opens in new window

CORE GOLF LIMITED

Company number 05638521

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
07 Jan 2010 CH01 Director's details changed for Mr Paul Affleck on 1 October 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Sep 2009 363a Return made up to 29/11/08; full list of members
15 Dec 2008 AAMD Amended accounts made up to 30 November 2007
25 Nov 2008 288a Director appointed david mark copeland
18 Nov 2008 88(2) Ad 08/08/08 gbp si 1@1=1 gbp ic 1/2
14 Nov 2008 288b Appointment Terminated Secretary keith affleck
11 Sep 2008 AA Accounts made up to 30 November 2007
13 Dec 2007 363a Return made up to 29/11/07; full list of members
13 Sep 2007 AA Accounts made up to 30 November 2006
15 Dec 2006 363a Return made up to 29/11/06; full list of members
15 Dec 2006 288c Director's particulars changed
29 Mar 2006 CERTNM Company name changed solutions 4 golf LIMITED\certificate issued on 29/03/06
29 Nov 2005 288b Secretary resigned
29 Nov 2005 NEWINC Incorporation