- Company Overview for TAMWORTH GOLF CENTRE LIMITED (06106512)
- Filing history for TAMWORTH GOLF CENTRE LIMITED (06106512)
- People for TAMWORTH GOLF CENTRE LIMITED (06106512)
- Charges for TAMWORTH GOLF CENTRE LIMITED (06106512)
- Insolvency for TAMWORTH GOLF CENTRE LIMITED (06106512)
- More for TAMWORTH GOLF CENTRE LIMITED (06106512)
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) |
---|---|---|---|
14 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
02 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | AD01 | Registered office address changed from 2 College Street Higham Ferrers Northants NN10 8DZ England on 13 March 2013 | |
14 Nov 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from 1St Floor, St Giles House 15/21 Victoria Road, Bletchley Milton Keynes Buckinghamshire MK22NG on 21 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
27 Jul 2010 | TM01 | Termination of appointment of John Drake as a director | |
27 Jul 2010 | TM02 | Termination of appointment of John Drake as a secretary | |
05 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
18 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
12 May 2008 | AA | Total exemption full accounts made up to 30 September 2007 |