- Company Overview for HG2 GOLF LTD (06853922)
- Filing history for HG2 GOLF LTD (06853922)
- People for HG2 GOLF LTD (06853922)
- Insolvency for HG2 GOLF LTD (06853922)
- More for HG2 GOLF LTD (06853922)
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) |
---|---|---|---|
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2016 | |
08 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
02 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | AD01 | Registered office address changed from 20 the Square Dringhouses York YO24 1UR England to 79 Caroline Street Birmingham B3 1UP on 20 August 2014 | |
29 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 53 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ United Kingdom on 13 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mr Anthony George Wilkinson on 13 July 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from 1 Long Acre Walk Pannal Harrogate North Yorkshire HG3 1RG United Kingdom on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Anthony George Wilkinson on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mrs Caroline Jane Wilkinson on 3 August 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from Highwell House Highwell Close Birstwith Harrogate North Yorkshire HG3 2PN United Kingdom on 6 June 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Anthony George Wilkinson on 7 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mrs Caroline Jane Wilkinson on 7 September 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from 6 Rossett Green Lane Harrogate HG2 9LJ on 8 September 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |