THE CHRIS GILL JUNIOR GOLF FOUNDATION LIMITED
Status | DISSOLVED |
Company No. | 07407721 |
Category | |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 4 days |
SUMMARY
THE CHRIS GILL JUNIOR GOLF FOUNDATION LIMITED is an dissolved with number 07407721. It was incorporated 13 years, 7 months, 20 days ago, on 14 October 2010 and it was dissolved 2 years, 11 months, 4 days ago, on 29 June 2021. The company address is Unit 7 Leeds Road Mini Park Unit 7 Leeds Road Mini Park, Huddersfield, HD1 6PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Mr Simon Charles Corp
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: Unit 7 Leeds Road Mini Park Leeds Road Huddersfield HD1 6PA
Old address: Union Mills, Bankwell Rd Milnsbridge Huddersfield West Yorkshire HD3 4LU
Change date: 2017-04-25
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Gazette filings brought up to date
Date: 14 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 26 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
New address: Union Mills, Bankwell Rd Milnsbridge Huddersfield West Yorkshire HD3 4LU
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: West House King Cross Road Halifax West Yorkshire HX1 1EB
Change date: 2015-11-17
Old address: Union Mills Bankwell Road Huddersfield HD3 4LU
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Richard Antony Haigh
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Antony Haigh
Change date: 2013-10-01
Documents
Change account reference date company previous shortened
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 13 Station Street Huddersfield West Yorkshire HD1 1LY
Change date: 2012-12-04
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Idle
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Anne Idle
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Antony Haigh
Documents
Some Companies
62 THE STREET,ASHTEAD,KT21 1AT
Number: | 03963337 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC BUILDERS,PLYMOUTH,PL6 7PL
Number: | 07438819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CENTER, FIRST FLOOR,BIRMINGHAM,B5 6BH
Number: | 11040227 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORWARD CONSTRUCTION AND DEVELOPMENTS LIMITED
THE OLD LAUNDRY LADY MARY SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA
Number: | 03474138 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATERFRONT,WATFORD,WD25 9LQ
Number: | 10004035 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HORSE FERRYHILL LIMITED
THE WHITE HORSE,FERRYHILL,DL17 8JN
Number: | 11489789 |
Status: | ACTIVE |
Category: | Private Limited Company |