Advanced company searchLink opens in new window

MY GOLF LTD

Company number 07137876

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2013 DS01 Application to strike the company off the register
11 Mar 2013 TM01 Termination of appointment of Jaimie Mccabe as a director
02 Nov 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Aug 2012 AP01 Appointment of Nicholas Edward Hall as a director
29 Aug 2012 AD01 Registered office address changed from 61 Wharton Drive Chelmsford Essex CM1 6BF England on 29 August 2012
23 Aug 2012 TM01 Termination of appointment of Angela Hall as a director
02 May 2012 AP01 Appointment of Miss Jaimie Chelsea Mccabe as a director
21 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
21 Feb 2012 AP01 Appointment of Mrs Angela Hall as a director
21 Feb 2012 TM01 Termination of appointment of Nicholas Hall as a director
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
22 Jun 2010 CERTNM Company name changed dfc trading LTD\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
22 Jun 2010 CONNOT Change of name notice
27 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted