SUTTON COLDFIELD LADIES' GOLF CLUB LIMITED

The Club House Thornhill Road The Club House Thornhill Road, Sutton Coldfield, B74 3ER, West Midlands
StatusDISSOLVED
Company No.08328993
Category
Incorporated12 Dec 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

SUTTON COLDFIELD LADIES' GOLF CLUB LIMITED is an dissolved with number 08328993. It was incorporated 11 years, 6 months, 6 days ago, on 12 December 2012 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is The Club House Thornhill Road The Club House Thornhill Road, Sutton Coldfield, B74 3ER, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Cynthia Wendy Woods

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Jean Marjorie Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Eileen Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Janet Harrison

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Melanie Foster

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Joy Caldwell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Boys

Termination date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Melanie Foster

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillary Pamela Stafford

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Caldwell

Appointment date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Patricia Sweet

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Patricia Margaret Marrett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Sylvia Christine Besanko

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Christine Besanko

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mrs Cynthia Wendy Woods

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Marjorie Williams

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Margaret Marrett

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mrs Carol Lynn Regan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mrs Gillian Margaret Keegan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mrs Susan Boys

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Robyn Webb

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Murcott

Termination date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jennifer Adams

Termination date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Mary Humpherson

Termination date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Sylvia Christine Besanko

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Margaret Patricia Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Patricia Jennings

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Christine Besanko

Appointment date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mrs Patricia Ann Murcott

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Mason

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Averil Merle Gilhespy

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Averil Merie Gilhespy

Change date: 2012-12-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Robyn Webb

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hillary Pamela Stafford

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Mason

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eileen Jones

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Patricia Jennings

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Jennifer Adams

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Poole

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Lucas

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hughes

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Imlah

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Burns

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marian Patricia Sweet

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Catherine Imlah

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Mary Humpherson

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Brown

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Jones

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillary Stafford

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Flood

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Sweet

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL V LIMITED

1 UPPER VILLIERS STREET,WOLVERHAMPTON,WV2 4NP

Number:09146128
Status:ACTIVE
Category:Private Limited Company

JARVIS ONLINE LIMITED

NAPIER HOUSE,BURWASH ROAD HEATHFIELD,TN21 8QZ

Number:04308137
Status:ACTIVE
Category:Private Limited Company

PAUL WALDMANN LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:08958715
Status:ACTIVE
Category:Private Limited Company

RICHARDS MORTGAGE REVIEW CONSULTANCY LIMITED

2 GER Y LLAN,LLANDEILO,SA19 7BU

Number:04870555
Status:ACTIVE
Category:Private Limited Company

TAKE 2 THE SCREEN LTD

35 CHRISTOPHER CLOSE,PETERBOROUGH,PE1 3YA

Number:09667964
Status:ACTIVE
Category:Private Limited Company

THE HEBRIDEAN DESIGN COMPANY LTD

4 CALADH SIAR,ISLE OF HARRIS,HS3 3BJ

Number:SC590341
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