PORTISHEAD GOLF FOR ALL LTD
Status | DISSOLVED |
Company No. | 08448212 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
PORTISHEAD GOLF FOR ALL LTD is an dissolved private limited company with number 08448212. It was incorporated 11 years, 2 months, 20 days ago, on 18 March 2013 and it was dissolved 1 year, 1 month, 26 days ago, on 11 April 2023. The company address is The Players Club The Players Club, Bristol, BS37 6RZ, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-17
Officer name: Mr Adrian John Stiff
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-03
Officer name: Carolyn Swanborough
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Appoint person secretary company with name date
Date: 22 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-01
Officer name: Mr Adrian John Stiff
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roddy Watkins
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolyn Swanborough
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-09
Old address: 149/151 Sparrows Herne Bushey Heath Herts WD23 1AQ United Kingdom
Documents
Some Companies
CERIUM PROPERTY INVESTMENTS LIMITED
THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH
Number: | 07409849 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,HERTFORD,SG14 1AB
Number: | 11818896 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11505270 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING & WALL PROPERTY DEVELOPMENTS LIMITED
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,WARMLEY,BS30 8XT
Number: | 11512429 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08234330 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST END LANE,PINNER,HA5 1BU
Number: | 09851934 |
Status: | ACTIVE |
Category: | Private Limited Company |