- Company Overview for CORE GOLF LIMITED (05638521)
- Filing history for CORE GOLF LIMITED (05638521)
- People for CORE GOLF LIMITED (05638521)
- More for CORE GOLF LIMITED (05638521)
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
|
|
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 |