HOCKLEY GOLF RANGE LIMITED
Status | DISSOLVED |
Company No. | 05360106 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 9 days |
SUMMARY
HOCKLEY GOLF RANGE LIMITED is an dissolved private limited company with number 05360106. It was incorporated 19 years, 3 months, 18 days ago, on 10 February 2005 and it was dissolved 3 years, 4 months, 9 days ago, on 19 January 2021. The company address is 39-40 Skylines Village Limeharbour, London, E14 9TS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: 39-40 Skylines Village Limeharbour London E14 9TS
Change date: 2019-04-02
Old address: 2 st Georges Mews,43 Westminster Bridge Road London SE1 7JB
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Christopher Harrold
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Harrold
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Harrold
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 25 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nutsmay LTD\certificate issued on 25/05/05
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: 48A - 49A aldgate high street london EC3N 1AL
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Address
Type: 287
Description: Registered office changed on 09/05/05 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 ULLSWATER ROAD,KETTERING,NN16 8UD
Number: | 10124574 |
Status: | ACTIVE |
Category: | Private Limited Company |
78, DRAKES WAY,SWINDON,SN3 3EH
Number: | 11328411 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 FRANCIS STREET,DERBY,DE21 6DF
Number: | 11930894 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIREBOY-XINTEX UK OPERATIONS LIMITED
UNIT 10 HOLTON ROAD,POOLE,BH16 6LT
Number: | 10789055 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BOUNDARY DRIVE,BOLTON,BL2 6RU
Number: | 08084465 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CRICKET GREEN,MITCHAM,CR4 4LA
Number: | 10969563 |
Status: | ACTIVE |
Category: | Private Limited Company |