- Company Overview for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
- Filing history for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
- People for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
- Charges for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
- Insolvency for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
- More for CITY LIMITS GOLF & LEISURE LIMITED (07612486)
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) |
---|---|---|---|
26 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2013 | AD01 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom on 30 April 2013 | |
29 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AP01 | Appointment of Mr Frank Ernest Moseley as a director | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 11 July 2012
|
|
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
17 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
04 May 2011 | AP01 | Appointment of Mr Tony Sherman as a director | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
21 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
21 Apr 2011 | NEWINC | Incorporation |