- Company Overview for ALPHAPAPAGOLF FACILITIES MANAGEMENT SERVICES LTD (08776143)
- Filing history for ALPHAPAPAGOLF FACILITIES MANAGEMENT SERVICES LTD (08776143)
- People for ALPHAPAPAGOLF FACILITIES MANAGEMENT SERVICES LTD (08776143)
- More for ALPHAPAPAGOLF FACILITIES MANAGEMENT SERVICES LTD (08776143)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2019 | AD01 | Registered office address changed from Astley Lodge 2 Queens Road Chorley Lancashire PR7 1JU to 211 Eaves Lane Chorley Lancashire PR6 0TR on 16 January 2019 | |
22 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | TM01 | Termination of appointment of Andrew James Gray as a director on 25 November 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | AA | Micro company accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
09 Feb 2016 | TM01 | Termination of appointment of Andrew John Firth as a director on 8 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Andrew James Gray as a director on 2 March 2015 | |
04 Feb 2016 | AP01 | Appointment of Mr Andrew John Firth as a director on 2 March 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
05 Mar 2015 | TM01 | Termination of appointment of Andrew James Gray as a director on 1 March 2015 |