- Company Overview for THE PRO GOLF SHOP LIMITED (06726568)
- Filing history for THE PRO GOLF SHOP LIMITED (06726568)
- People for THE PRO GOLF SHOP LIMITED (06726568)
- Insolvency for THE PRO GOLF SHOP LIMITED (06726568)
- More for THE PRO GOLF SHOP LIMITED (06726568)
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) |
---|---|---|---|
31 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2011 | |
31 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2011 | |
16 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AD01 | Registered office address changed from 92a Lichfield Street Tamworth Staffordshire B79 7QF England on 21 January 2010 | |
11 Dec 2009 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-12-11
|
|
11 Dec 2009 | CH01 | Director's details changed for Richard Anthony Hill on 30 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Helen Catherine Quinn on 1 November 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Helen Catherine Quinn on 30 October 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from The Stables, Pasture Farm Main Street Kirton Newark Nottinghamshire NG22 9LP United Kingdom on 11 December 2009 | |
17 Oct 2008 | NEWINC | Incorporation |