Advanced company searchLink opens in new window

TAMWORTH GOLF CENTRE LIMITED

Company number 06106512

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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