Advanced company searchLink opens in new window

365 GOLF LTD

Company number 06373851

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)
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
  • GBP 100
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
  • RES13 ‐ Div shares 19/12/07
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