Advanced company searchLink opens in new window

PETERSTONE LAKES GOLF LIMITED

Company number 06419444

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 DS01 Application to strike the company off the register
22 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
20 Dec 2013 AR01 Annual return made up to 6 November 2013 no member list
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 3 April 2013
24 Dec 2012 AR01 Annual return made up to 6 November 2012 no member list
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 6 November 2011 no member list
02 Dec 2011 AD01 Registered office address changed from Dfc First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 2 December 2011
28 Apr 2011 AP01 Appointment of Mr Richard Healy as a director
28 Apr 2011 TM01 Termination of appointment of Michael Macaulay as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 6 November 2010 no member list
22 Nov 2010 CH01 Director's details changed for Mr Michael Neil Macaulay on 1 November 2010
13 Sep 2010 CH01 Director's details changed for Mr Michael Neil Macaulay on 20 August 2010
12 May 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL on 12 May 2010
24 Nov 2009 AR01 Annual return made up to 6 November 2009 no member list
24 Nov 2009 CH01 Director's details changed for Michael Neil Macaulay on 1 November 2009
24 Nov 2009 CH01 Director's details changed for David William Mark Painter on 1 November 2009
17 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009