- Company Overview for U.K GOLF DISTRIBUTION LIMITED (06942241)
- Filing history for U.K GOLF DISTRIBUTION LIMITED (06942241)
- People for U.K GOLF DISTRIBUTION LIMITED (06942241)
- More for U.K GOLF DISTRIBUTION LIMITED (06942241)
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
|
|
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
|
|
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 |