- Company Overview for PETERSTONE LAKES GOLF LIMITED (06419444)
- Filing history for PETERSTONE LAKES GOLF LIMITED (06419444)
- People for PETERSTONE LAKES GOLF LIMITED (06419444)
- More for PETERSTONE LAKES GOLF LIMITED (06419444)
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 |