- Company Overview for GOLF PUBLISHING LIMITED (SC177000)
- Filing history for GOLF PUBLISHING LIMITED (SC177000)
- People for GOLF PUBLISHING LIMITED (SC177000)
- More for GOLF PUBLISHING LIMITED (SC177000)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
24 Jul 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from Braemar Lodge the Gleneagles Hotel Auchterarder Perthshire PH3 1NE to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of Susan Ferrier as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Susan Ferrier as a secretary | |
22 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Richard Keith Summers on 16 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Peter Joseph Sansone on 16 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mrs Susan Elizabeth Ferrier on 16 April 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Apr 2008 | 363a | Return made up to 16/04/08; full list of members |