WOODBRIDGE PARK GOLF CLUB LIMITED

The Club House The Club House, Chippenham, SN15 5DG, Wiltshire
StatusDISSOLVED
Company No.08884054
Category
Incorporated10 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

WOODBRIDGE PARK GOLF CLUB LIMITED is an dissolved with number 08884054. It was incorporated 10 years, 3 months, 20 days ago, on 10 February 2014 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is The Club House The Club House, Chippenham, SN15 5DG, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Evans

Termination date: 2020-08-24

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Terence John Guy

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-25

Officer name: Terence John Guy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Martin John Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Tanner

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Tanner

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence John Guy

Appointment date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Terence John Guy

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Lynn Doreen Broughton

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Trevor Michael Broughton

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hugh Langley-Hobbs

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Christopher Paul Tanner

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-30

Officer name: Mr David Hugh Langley-Hobbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Roger Lewendon

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-10

Officer name: Mr Christopher Paul Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hammond

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCS WORLDWIDE MINISTRIES LIMITED

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:09248154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERIC DERRY (WEST MIDLANDS) LIMITED

MOSTY LEA FARM,BURNTWOOD,WS7 8PL

Number:07392924
Status:ACTIVE
Category:Private Limited Company

GLENBURN KEYSTORE LIMITED

22 GLENBURN ROAD,PAISLEY,PA2 8JG

Number:SC593924
Status:ACTIVE
Category:Private Limited Company

HD BBONE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10921441
Status:ACTIVE
Category:Private Limited Company

RAMSDELL ESTATES LIMITED

CORBROOK GRANGE,AUDLEM,CW3 0HS

Number:01387296
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS CLASSIC CARS LIMITED

RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP

Number:09718730
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