WALLSEND GOLF SHOP LIMITED

264-266 Durham Road, Gateshead, NE8 4JR, Tyne & Wear
StatusDISSOLVED
Company No.07619276
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 2 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 22 days

SUMMARY

WALLSEND GOLF SHOP LIMITED is an dissolved private limited company with number 07619276. It was incorporated 13 years, 2 days ago, on 03 May 2011 and it was dissolved 4 years, 3 months, 22 days ago, on 14 January 2020. The company address is 264-266 Durham Road, Gateshead, NE8 4JR, Tyne & Wear.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Bryan Willis

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Diazel

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Diazel

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Willis

Change date: 2011-05-19

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN HANNIGAN LIMITED

125 MALPAS ROAD,LONDON,SE4 1BJ

Number:10360523
Status:ACTIVE
Category:Private Limited Company

DELIGHT AVENUE LIMITED

79 WOODSTOCK ROAD,BIRMINGHAM,B21 9JA

Number:10899850
Status:ACTIVE
Category:Private Limited Company
Number:CE016053
Status:ACTIVE
Category:Charitable Incorporated Organisation

J P O ELECTRICAL LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08693752
Status:ACTIVE
Category:Private Limited Company

NOVA CHELTENHAM 73 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC418903
Status:ACTIVE
Category:Limited Liability Partnership

TONY FORSTER INTERNATIONAL CONSULTING LIMITED

DRUMMORE, HIGHFIELD RD,,MONMOUTH,NP25 3HR

Number:09985566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source