Advanced company searchLink opens in new window

GOLFADS SOUTHERN LIMITED

Company number 06875335

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
27 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 CH01 Director's details changed for Mr Richard George Hewson Smith on 1 July 2014
27 Apr 2015 AD02 Register inspection address has been changed from Landfall Chilworth Road Chilworth Southampton SO16 7LA United Kingdom to 41 Brownhill Road Chandler's Ford Eastleigh Hampshire SO53 2EF
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Richard George Hewson Smith on 9 April 2012
08 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
02 May 2011 AD02 Register inspection address has been changed from Landfall Chilworth Road Chilworth Southampton SO16 7LA United Kingdom
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Dec 2010 AD01 Registered office address changed from Landfall Chilworth Road Chilworth Southampton Hampshire SO16 7LA on 30 December 2010
07 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 CH01 Director's details changed for Mr Richard George Hewson Smith on 1 December 2009
07 May 2010 AD02 Register inspection address has been changed
09 Apr 2009 NEWINC Incorporation