Advanced company searchLink opens in new window

GOLF PERFORMANCE CENTRES LIMITED

Company number 06468723

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
01 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 60
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 9 January 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Michael Hawton on 1 January 2010
26 Oct 2009 AP03 Appointment of Annemarie Jinette Hawton as a secretary
14 Oct 2009 AP03 Appointment of Annemarie Jinette Hawton as a secretary
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 288b Appointment terminated director peter lord
24 Sep 2009 288b Appointment terminated director and secretary graham webb
24 Sep 2009 287 Registered office changed on 24/09/2009 from chilli dip golf camberley heath golf club camberley surrey GU15 1JG
17 Sep 2009 287 Registered office changed on 17/09/2009 from 19 willow rise, sutton st. nicholas, hereford HR1 3DH
07 Apr 2009 288a Director appointed michael hawton
01 Apr 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
01 Apr 2009 363a Return made up to 09/01/09; full list of members
11 Mar 2008 288b Appointment terminated director michael clark
09 Jan 2008 NEWINC Incorporation