Advanced company searchLink opens in new window

CLUBKADDY LIMITED

Company number 06430497

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)
28 Mar 2014 CH03 Secretary's details changed for Caroline Brown on 19 November 2013
28 Mar 2014 CH01 Director's details changed for Peter Andrew Englefield on 19 November 2013
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
06 Feb 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Feb 2012 AR01 Annual return made up to 19 November 2011
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 19 November 2010
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
19 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
06 Apr 2009 MEM/ARTS Memorandum and Articles of Association
02 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
17 Mar 2009 CERTNM Company name changed golfclubselector.com LTD\certificate issued on 19/03/09
13 Mar 2009 363a Return made up to 17/12/08; full list of members
29 Dec 2008 287 Registered office changed on 29/12/2008 from brandon house 25 great george street bristol BS1 5QT
29 Feb 2008 225 Curr sho from 30/11/2008 to 31/07/2008
19 Nov 2007 NEWINC Incorporation