- Company Overview for EUROPEAN GOLF CHALLENGE LIMITED (08438918)
- Filing history for EUROPEAN GOLF CHALLENGE LIMITED (08438918)
- People for EUROPEAN GOLF CHALLENGE LIMITED (08438918)
- Insolvency for EUROPEAN GOLF CHALLENGE LIMITED (08438918)
- More for EUROPEAN GOLF CHALLENGE LIMITED (08438918)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2021 | AD01 | Registered office address changed from Office 2.6a Saville Street North Shields NE30 1NT United Kingdom to Moorend House 5 Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 5 September 2021 | |
20 Aug 2021 | LIQ02 | Statement of affairs | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from C/O Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England to Office 2.6a Saville Street North Shields NE30 1NT on 2 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Mar 2016 | AD01 | Registered office address changed from 11 Causey Street Gosforth Newcastle Tyne and Wear NE3 4DJ to C/O Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 8 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |