HBGL LTD

Haywards Heath Golf Club High Beech Lane Haywards Heath Golf Club High Beech Lane, Haywards Heath, RH16 1SL, England
StatusDISSOLVED
Company No.08594214
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 20 days

SUMMARY

HBGL LTD is an dissolved private limited company with number 08594214. It was incorporated 10 years, 10 months, 15 days ago, on 02 July 2013 and it was dissolved 10 months, 20 days ago, on 27 June 2023. The company address is Haywards Heath Golf Club High Beech Lane Haywards Heath Golf Club High Beech Lane, Haywards Heath, RH16 1SL, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Niall Addison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Warren Clark

Termination date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-05

Psc name: Niall Addison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

New address: Haywards Heath Golf Club High Beech Lane Lindfield Haywards Heath RH16 1SL

Old address: Citycal House 12 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Mitch Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 26 Jul 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 26 Jul 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 26 Jul 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed high beech golf LTD.\certificate issued on 19/10/16

Documents

View document PDF

Change of name notice

Date: 19 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hhgc (members) LTD.\certificate issued on 02/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Haywards Heath Golf Club High Beech Lane Lindfield Haywards Heath West Sussex RH16 1SL England

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CADSUITE LIMITED

66 GLENLEA ROAD,LONDON,SE9 1DZ

Number:04362683
Status:ACTIVE
Category:Private Limited Company

E-CRUITMENT LTD

APPLECROFT,BRIGHTWELL CUM SOTWELL,OX10 0RD

Number:10994205
Status:ACTIVE
Category:Private Limited Company

GMA PROPERTY MANAGEMENT LTD

37 HUNGER DOWN,LONDON,E4 6QJ

Number:10393085
Status:ACTIVE
Category:Private Limited Company

HIREXA SOLUTIONS UK LIMITED

11 MERLINS COURT,LONDON,WC1X 0JG

Number:09972103
Status:ACTIVE
Category:Private Limited Company

R.J.M ENGINEERING SERVICES (UK) LTD

10 HAWKSDALE CLOSE,DERBY,DE73 6PS

Number:08143786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CHARLEVOIX ESTATE COMPANY LIMITED

WHITEFRIARS,THURSTON,IP31 3QY

Number:02611534
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