WOODBRIDGE PARK GOLF CLUB LIMITED
Status | DISSOLVED |
Company No. | 08884054 |
Category | |
Incorporated | 10 Feb 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
Dissolution voluntary strike off suspended
Date: 26 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
22 GLENBURN ROAD,PAISLEY,PA2 8JG
Number: | SC593924 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 10921441 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |