Advanced company searchLink opens in new window

U.K GOLF DISTRIBUTION LIMITED

Company number 06942241

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Union Mills, Bankwell Rd Milnsbridge Huddersfield West Yorkshire HD3 4LU on 19 November 2015
17 Nov 2015 AD01 Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to West House King Cross Road Halifax West Yorkshire HX1 1EB on 17 November 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 CH01 Director's details changed for Mr John Andrew on 1 June 2014
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
16 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
19 Jul 2011 TM02 Termination of appointment of Heather Waddington as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AD01 Registered office address changed from 186 Penistone Road Shelley Huddersfield West Yorkshire HD8 8HZ England on 1 March 2011
15 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from 5 Meadowbank Close Failsworth Manchester M35 9GN on 15 September 2010
29 Jun 2010 AP01 Appointment of Mr John Andrew as a director
29 Jun 2010 TM01 Termination of appointment of Philip Aitken as a director
14 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 30 September 2010
01 Oct 2009 288a Secretary appointed heather waddington
08 Aug 2009 288a Director appointed philip paul aitken
07 Aug 2009 CERTNM Company name changed aceclubber LTD\certificate issued on 08/08/09