Advanced company searchLink opens in new window

FRENCH GOLF HOLIDAYS LIMITED

Company number 01874931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AD02 Register inspection address has been changed from C/O Morgan Clarke French Golf Holidays Hanover House 78-82 High Street Brentwood Essex CM14 4AP England to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 26 June 2014
03 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 TM01 Termination of appointment of Thomas Clarke as a director
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2013 AD01 Registered office address changed from C/O Morgan Clarke Hanover House 78-82 High Street Brentwood Essex CM14 4AP England on 4 March 2013
04 Mar 2013 CH01 Director's details changed for Mr Thomas Sydney Clarke on 4 March 2013
04 Mar 2013 CH01 Director's details changed for Mr Morgan Alexander Clarke on 4 March 2013
04 Mar 2013 CH01 Director's details changed for Margaret Jean Joan Clarke on 4 March 2013
18 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
04 May 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
22 Dec 2010 AD02 Register inspection address has been changed from C/O Morgan Clarke French Golf Holidays the Green Blackmore Ingatestone Essex CM4 0RL England
21 Sep 2010 AD01 Registered office address changed from C/O Morgan Clarke French Golf Holidays the Green Blackmore Ingatestone Essex CM4 0RL England on 21 September 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders