THE GOLF HOLIDAY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06768728 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 6 days |
SUMMARY
THE GOLF HOLIDAY COMPANY LIMITED is an dissolved private limited company with number 06768728. It was incorporated 15 years, 5 months, 22 days ago, on 09 December 2008 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is 34 Westway, Caterham On The Hill, CR3 5TP, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: 34 Westway Caterham on the Hill Surrey CR3 5TP
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 19 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Corbett Robinson
Change date: 2015-07-19
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 07 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Capital allotment shares
Date: 25 Nov 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-11-24
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Martin Pepper
Documents
Capital allotment shares
Date: 25 Mar 2011
Action Date: 07 Mar 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-03-07
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Corbett Robinson
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type dormant
Date: 29 Jan 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: 22 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary aml registrars LIMITED
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed aml registrars LIMITED
Documents
Some Companies
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 08665106 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VICTORIA ROAD,ROMFORD,RM1 2JT
Number: | 10739834 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COLEY AVENUE,READING,RG1 6LU
Number: | 07146777 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DOES LIVERPOOL THE TAPESTRY,LIVERPOOL,L3 8HL
Number: | 11890680 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 FINCH CLOSE,LUTON,LU4 0XP
Number: | 08201371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20-24 GIBRALTAR ROW,LIVERPOOL,L3 7HJ
Number: | 02732794 |
Status: | ACTIVE |
Category: | Private Limited Company |