Advanced company searchLink opens in new window

EAST BERKSHIRE GOLF CLUB (HOLDINGS) LIMITED

Company number 06455708

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
21 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
11 May 2019 TM01 Termination of appointment of Peter Spooner as a director on 7 May 2019
11 May 2019 AP01 Appointment of Mr Simon James Wort as a director on 7 May 2019
11 May 2019 AP01 Appointment of Mr Peter Robert Stevens as a director on 7 May 2019
11 May 2019 AP03 Appointment of Mr David Raymond Cromie as a secretary on 7 May 2019
11 May 2019 TM01 Termination of appointment of Michael Peter Bennett as a director on 7 May 2019
11 May 2019 TM01 Termination of appointment of Michael Kenneth Ball as a director on 7 May 2019
11 May 2019 TM02 Termination of appointment of Terence Peter Jackson as a secretary on 7 May 2019
21 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Dec 2018 AP03 Appointment of Mr Terence Peter Jackson as a secretary on 18 December 2018
28 Dec 2018 TM02 Termination of appointment of Bradley James Chard as a secretary on 17 December 2018
24 Oct 2018 AP01 Appointment of Mr Stuart Duncan Lowden as a director on 14 October 2018
24 Oct 2018 AP01 Appointment of Mrs Karen Lisbeth Boucher as a director on 14 October 2018
22 Oct 2018 AP01 Appointment of Mr Nicholas Timothy Charles Hall as a director on 14 October 2018
22 Oct 2018 TM01 Termination of appointment of Peter Robert Stevens as a director on 14 October 2018
22 Oct 2018 TM01 Termination of appointment of George Charles Ennis as a director on 14 October 2018
22 Oct 2018 TM01 Termination of appointment of Mark Lawton as a director on 14 October 2018
22 Oct 2018 TM01 Termination of appointment of Heather Amor as a director on 14 October 2018
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 TM01 Termination of appointment of Nicholas Timothy Charles Hall as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Brian Gerald Quinn as a director on 20 June 2018
17 Apr 2018 AP01 Appointment of Mr Peter Robert Stevens as a director on 8 April 2018