THE GOLF BUSINESS LTD.
Status | DISSOLVED |
Company No. | 03737327 |
Category | Private Limited Company |
Incorporated | 22 Mar 1999 |
Age | 25 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 1 month, 2 days |
SUMMARY
THE GOLF BUSINESS LTD. is an dissolved private limited company with number 03737327. It was incorporated 25 years, 2 months, 11 days ago, on 22 March 1999 and it was dissolved 11 years, 1 month, 2 days ago, on 30 April 2013. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 10 Apr 2012
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-05
Old address: Suite B Heriot House 88-90 Guildford Street Chertsey Surrey KT16 9AO
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 05 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Street
Change date: 2010-05-10
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Brown
Documents
Appoint person secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Patrick Collins Street
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Johnson-Hill
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Helen Cheung Ling Lee
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Johnson-Hill
Change date: 2010-03-08
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Street
Change date: 2010-03-08
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thundow
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 24/11/05 from: unit 1 109 chertsey road byfleet surrey
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: grapes house 79A high street esher surrey KT10 9QA
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/01; full list of members
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/12/00--------- £ si 448000@1=448000 £ ic 31000/479000
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/00
Documents
Resolution
Date: 07 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/00; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/03/99--------- £ si 30998@1=30998 £ ic 2/31000
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HEAD OFFICE ATLANTIC STREET,ALTRINCHAM,WA14 5EW
Number: | 03123152 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAYWAIN COURT,BRIDGEND,CF31 2ED
Number: | 10540233 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENWICK & ROBB (HOLDINGS) LIMITED
72 FERNLEA,GLASGOW,G61 1NB
Number: | SC030530 |
Status: | ACTIVE |
Category: | Private Limited Company |
M BRAY ELECTRICAL SERVICES LIMITED
UNIT 10A SERVICE HOUSE,AYLESFORD,ME20 7BS
Number: | 10856866 |
Status: | ACTIVE |
Category: | Private Limited Company |
420 CUMBERNAULD ROAD,GLASGOW,G31 3NT
Number: | SC608358 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 10632626 |
Status: | ACTIVE |
Category: | Private Limited Company |