FASTER GOLF RESULTS LIMITED
Status | DISSOLVED |
Company No. | 07818197 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 1 month, 7 days |
SUMMARY
FASTER GOLF RESULTS LIMITED is an dissolved private limited company with number 07818197. It was incorporated 12 years, 7 months, 27 days ago, on 20 October 2011 and it was dissolved 1 year, 1 month, 7 days ago, on 09 May 2023. The company address is 22 Worboys Road, Worcester, WR2 4JJ, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Rhys Poulton
Termination date: 2023-02-06
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Green
Termination date: 2023-02-06
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-06
Officer name: Richard Mark Ellis
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Andrew Driscoll
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Some Companies
5 BIRCHFIELD WAY,TELFORD,TF3 5HN
Number: | 10023775 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PILRIG STREET,EDINBURGH,EH6 5AS
Number: | SC506469 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANOR CLOSE,MILTON KEYNES,MK17 9DJ
Number: | 11871057 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 QUARR ROAD,SWANSEA,SA6 5BY
Number: | 04920035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM SOUTER PLUMBING LIMITED
5 PROSPECT TERRACE,INVERURIE,AB51 3UN
Number: | SC365569 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WEST PARK HILL,BRENTWOOD,CM14 4NZ
Number: | 11580324 |
Status: | ACTIVE |
Category: | Private Limited Company |