Advanced company searchLink opens in new window

OWNERS CLUB OF FLORIDA LIMITED

Company number 08288065

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
25 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
08 Jan 2015 AP01 Appointment of Mr Gary Leventhal as a director
07 Jan 2015 TM01 Termination of appointment of Oliver Giles Wood as a director on 5 January 2015
07 Jan 2015 AP01 Appointment of Mr Gary Leventhal as a director on 5 January 2015
07 Jan 2015 TM01 Termination of appointment of Oliver Giles Wood as a director on 5 January 2015
07 Jan 2015 TM01 Termination of appointment of Simon Norton Bland as a director on 5 January 2015
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
18 Mar 2014 CH01 Director's details changed for Mr Donald Wherrett on 17 March 2014
17 Mar 2014 AP01 Appointment of Mr Donald Wherrett as a director
17 Mar 2014 TM01 Termination of appointment of Samantha Longster as a director
19 Nov 2013 CH01 Director's details changed for Ms Samantha Longstrer on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders