Advanced company searchLink opens in new window

BLAKE HALL GOLF CLUB (NO.2) LIMITED

Company number 06789723

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 DS01 Application to strike the company off the register
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Emma Joanne Dilloway on 15 February 2012
15 Feb 2012 CH03 Secretary's details changed for Emma Joanne Dilloway on 15 February 2012
06 Feb 2012 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Emma Joanne Dilloway on 28 February 2010
14 Feb 2011 CH01 Director's details changed for Mr George Dilloway on 28 February 2010
14 Feb 2011 CH03 Secretary's details changed for Emma Joanne Dilloway on 28 February 2010
06 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
13 May 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
22 Dec 2009 TM01 Termination of appointment of Philip Newman as a director
13 Jan 2009 NEWINC Incorporation