MAJOR GOLF LIMITED
Status | DISSOLVED |
Company No. | 06271468 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 17 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2017 |
Years | 7 years, 4 months, 29 days |
SUMMARY
MAJOR GOLF LIMITED is an dissolved private limited company with number 06271468. It was incorporated 17 years, 9 days ago, on 06 June 2007 and it was dissolved 7 years, 4 months, 29 days ago, on 17 January 2017. The company address is 23 Bridgeman Terrace, Wigan, WN1 1SX, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Capital allotment shares
Date: 19 Mar 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-11
Officer name: Mr Richard Kennard Bloss
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Andrew Platt
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-15
Old address: C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Old address: C/O 4 Bridgeman Terrace Wigan Lancs WN1 1SX
Change date: 2010-03-23
Documents
Capital allotment shares
Date: 11 Feb 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2010-01-01
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from care of shaws, 19 george road edgbaston birmingham B15 1NU
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Some Companies
ARMSTRONG MASSAGE THERAPY LTD.
98 ARKLESTON ROAD,PAISLEY,PA1 3TZ
Number: | SC528441 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 11830791 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENNOCHIE FARM PARTNERSHIP NO. 2
ENNOCHIE,ABERDEENSHIRE,
Number: | SL004604 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 HORNBEAM CLOSE,PRESTON,PR1 0PT
Number: | 09577198 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HILLS PLACE,LONDON,W1F 7SD
Number: | 03588945 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ACCOUNTANCY PRACTICE (ESSEX) LIMITED
THE LAINDON BARN,BASILDON,SS15 4DB
Number: | 03936133 |
Status: | ACTIVE |
Category: | Private Limited Company |