Advanced company searchLink opens in new window

REGIONAL GOLF LIMITED

Company number 06333832

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
17 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
11 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Grenville Lloyd Jones on 29 October 2009
14 Apr 2011 TM02 Termination of appointment of Lawrie Jones as a secretary
11 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
30 Dec 2010 CERTNM Company name changed golf now LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
30 Dec 2010 CONNOT Change of name notice
06 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
17 Aug 2009 363a Return made up to 06/08/09; full list of members
12 May 2009 AA Accounts made up to 31 August 2008
07 Aug 2008 363a Return made up to 06/08/08; full list of members
07 Aug 2008 288c Director's Change of Particulars / grenville jones / 01/11/2007 / HouseName/Number was: , now: 19; Street was: the old chapel, now: old forge way; Area was: the mead farmborough, now: peasedown st. John; Region was: , now: avon; Post Code was: BA2 0AF, now: BA2 8TS; Country was: , now: united kingdom
07 Aug 2008 190 Location of debenture register
07 Aug 2008 287 Registered office changed on 07/08/2008 from lilliput house fosseway, midsomer norton radstock somerset BA3 4BB
07 Aug 2008 353 Location of register of members
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288a New director appointed
03 Sep 2007 288b Secretary resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 288a New secretary appointed