- Company Overview for PASS4 GOLF LIMITED (06777334)
- Filing history for PASS4 GOLF LIMITED (06777334)
- People for PASS4 GOLF LIMITED (06777334)
- More for PASS4 GOLF LIMITED (06777334)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Nov 2013 | TM01 | Termination of appointment of Lewis Atkinson as a director | |
07 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Mr Lewis Gordon Atkinson as a director | |
12 Oct 2012 | CH01 | Director's details changed for Mr Barry Poole on 1 October 2010 | |
12 Oct 2012 | CH01 | Director's details changed for Mr Daniel Frank Stephen Gray on 28 September 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 27 September 2012 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Daniel Frank Stephen Gray on 19 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Barry Poole on 19 December 2009 | |
14 Jan 2009 | 288a | Director appointed barry poole | |
14 Jan 2009 | 288a | Director appointed daniel frank stephen gray | |
29 Dec 2008 | 288b | Appointment terminated director sean kelly |