PENTLAND GOLF & LEISURE LIMITED
Status | DISSOLVED |
Company No. | 06933614 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 9 days |
SUMMARY
PENTLAND GOLF & LEISURE LIMITED is an dissolved private limited company with number 06933614. It was incorporated 14 years, 11 months, 16 days ago, on 15 June 2009 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is The Estate Office Etchinghill Golf The Estate Office Etchinghill Golf, Folkestone, CT18 8FA, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 06 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nettlam Tory
Termination date: 2020-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Nettlam Tory
Termination date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Appoint person secretary company with name date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-25
Officer name: Mrs Jill Bernadette Perkins
Documents
Termination secretary company with name termination date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Robert Coates
Termination date: 2018-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Nettlam Tory
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Johnathan Callister
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current extended
Date: 11 Dec 2015
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 25 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Nettlam Tory
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 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: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person secretary company with change date
Date: 15 Jun 2012
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Robert Coates
Change date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Johnathan Callister
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
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: 18 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david callister
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed steven coates
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 5 castle street canterbury kent CT1 2FG
Documents
Some Companies
12 HEALEY WOOD CRESCENT,BRIGHOUSE,HD6 3RP
Number: | 08554579 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN HOUSE,CORBY,NN18 9NF
Number: | 08835155 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,DUDLEY,DY1 2AA
Number: | 09698000 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH CITY FOOTBALL CLUB PLC
CARROW ROAD,,NORFOLK,NR1 1JE
Number: | 00154044 |
Status: | ACTIVE |
Category: | Public Limited Company |
PIPELINE COATING INSPECTION SERVICE (PCIS) LIMITED
96 AMBROSE RISE,LIVINGSTON,EH54 6JU
Number: | SC591833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE YORKSHIRE HAMPER COMPANY LTD
THE COTTAGE FRONT STREET,THIRSK,YO7 3RJ
Number: | 11519048 |
Status: | ACTIVE |
Category: | Private Limited Company |