Advanced company searchLink opens in new window

HG2 GOLF LTD

Company number 06853922

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
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
  • GBP 100
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