- Company Overview for 365 GOLF LTD (06373851)
- Filing history for 365 GOLF LTD (06373851)
- People for 365 GOLF LTD (06373851)
- Charges for 365 GOLF LTD (06373851)
- More for 365 GOLF LTD (06373851)
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) |
---|---|---|---|
02 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | TM01 | Termination of appointment of Michelle Catherine Teresa Bray as a director on 16 December 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Deborah Anne Salter on 17 September 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Mrs Pascale Edith Marie-Anne Atkins on 17 September 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Michelle Catherine Teresa Bray on 17 September 2010 | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Nov 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
07 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
07 Oct 2008 | 190 | Location of debenture register | |
07 Oct 2008 | 353 | Location of register of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from the old post office, 17 high street, whitchurch aylesbury bucks HP22 4JU | |
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2008 | 88(2)R | Ad 20/12/07--------- £ si 990@.1=99 £ ic 1/100 | |
14 Jan 2008 | 122 | S-div 20/12/07 | |
09 Jan 2008 | 395 | Particulars of mortgage/charge |