- Company Overview for THE KENT & SURREY GOLF & COUNTRY CLUB LIMITED (05737710)
- Filing history for THE KENT & SURREY GOLF & COUNTRY CLUB LIMITED (05737710)
- People for THE KENT & SURREY GOLF & COUNTRY CLUB LIMITED (05737710)
- Insolvency for THE KENT & SURREY GOLF & COUNTRY CLUB LIMITED (05737710)
- More for THE KENT & SURREY GOLF & COUNTRY CLUB LIMITED (05737710)
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) |
---|---|---|---|
30 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from Judd House 16 East Street Tonbridge Kent TN9 1HG on 16 November 2009 | |
13 Oct 2009 | 4.33 | Resignation of a liquidator | |
17 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 16 old bailey london EC4M 7EG | |
27 Mar 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
10 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
09 Mar 2007 | 363a | Return made up to 09/03/07; full list of members | |
22 May 2006 | RESOLUTIONS |
Resolutions
|
|
22 May 2006 | RESOLUTIONS |
Resolutions
|
|
22 May 2006 | 88(2)R | Ad 12/04/06--------- £ si 100000@1=100000 £ ic 1/100001 | |
22 May 2006 | 123 | Nc inc already adjusted 12/04/06 | |
17 May 2006 | 288a | New director appointed | |
19 Apr 2006 | CERTNM | Company name changed edenbridge park LIMITED\certificate issued on 19/04/06 | |
27 Mar 2006 | 288a | New director appointed | |
27 Mar 2006 | 288b | Director resigned | |
09 Mar 2006 | NEWINC | Incorporation |