WEST GOLF HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03469023 |
Category | Private Limited Company |
Incorporated | 20 Nov 1997 |
Age | 26 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 10 months, 22 days |
SUMMARY
WEST GOLF HOLDINGS LIMITED is an dissolved private limited company with number 03469023. It was incorporated 26 years, 6 months, 14 days ago, on 20 November 1997 and it was dissolved 13 years, 10 months, 22 days ago, on 13 July 2010. The company address is The Players Golf Club The Players Golf Club, Chipping Sodbury, BS37 6RZ, Bristol.
Company Fillings
Accounts with accounts type small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 9 portland square bristol BS2 8ST
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; no change of members
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; change of members
Documents
Accounts with accounts type small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; change of members
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/03/01
Documents
Accounts with accounts type small
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 06 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/03/98--------- £ si [email protected]
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363b
Description: Return made up to 20/11/98; full list of members; amend
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; full list of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 30 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/03/98--------- £ si [email protected]=270000 £ ic 51002/321002
Documents
Legacy
Date: 31 Jul 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Jul 1998
Category: Capital
Type: 88(2)P
Description: Ad 19/03/98--------- £ si [email protected]=51000 £ ic 2/51002
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1998
Category: Capital
Type: 123
Description: £ nc 1000/1000000 19/03/98
Documents
Certificate change of name company
Date: 29 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sharecourt LIMITED\certificate issued on 01/06/98
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 23 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 23/03/98 from: 209 luckwell road bristol BS3 3HD
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD
Number: | SC315178 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MURRAY STREET, CAMDEN,GREATER LONDON,NW1 9RE
Number: | 06054590 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PROJECT MANAGEMENT ACADEMY LIMITED
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11348538 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-48 CHARLES HENRY STREET,BIRMINGHAM,B12 0SD
Number: | 11146620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SBS TOTAL FACILITIES MANAGEMENT LTD
UHY HACKER YOUNG LLP QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 08533534 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TOOTING & MITCHAM COMMUNITY SPORTS CLUB LTD
IMPERIAL FIELDS,MORDEN,SM4 6BF
Number: | 07610809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |