- Company Overview for TUNSHILL GOLF CLUB CATERING LTD (09719801)
- Filing history for TUNSHILL GOLF CLUB CATERING LTD (09719801)
- People for TUNSHILL GOLF CLUB CATERING LTD (09719801)
- More for TUNSHILL GOLF CLUB CATERING LTD (09719801)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
21 May 2019 | TM02 | Termination of appointment of Peter James Horler as a secretary on 3 April 2019 | |
21 May 2019 | PSC07 | Cessation of Peter James Horler as a person with significant control on 1 August 2016 | |
21 May 2019 | PSC01 | Notification of Chris Herring as a person with significant control on 6 April 2016 | |
21 May 2019 | CH01 | Director's details changed for Mr Christopher Herring on 3 May 2019 | |
21 May 2019 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary on 3 April 2019 | |
21 May 2019 | AD01 | Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB England to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 21 May 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN United Kingdom to C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB on 19 August 2016 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|