- Company Overview for GREEN SLEEVE GOLF LTD (09144128)
- Filing history for GREEN SLEEVE GOLF LTD (09144128)
- People for GREEN SLEEVE GOLF LTD (09144128)
- Insolvency for GREEN SLEEVE GOLF LTD (09144128)
- More for GREEN SLEEVE GOLF LTD (09144128)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2015 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom to Eagle Point Little Park Farm Road Segansworth Fareham Hampshire PO15 5TD on 30 November 2015 | |
27 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | TM01 | Termination of appointment of Thomas Patrick Oliver Nimenko as a director on 29 June 2015 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|