- Company Overview for BURLISH GOLF CENTRES LIMITED (07678694)
- Filing history for BURLISH GOLF CENTRES LIMITED (07678694)
- People for BURLISH GOLF CENTRES LIMITED (07678694)
- Insolvency for BURLISH GOLF CENTRES LIMITED (07678694)
- More for BURLISH GOLF CENTRES LIMITED (07678694)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
10 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
14 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ to Staverton Court Staverton Cheltenham GL51 0UX on 22 January 2018 | |
13 Mar 2017 | AD01 | Registered office address changed from 30-31 st James Place Mangotsfield Bristol South Glos BS16 9JB to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 13 March 2017 | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | TM01 | Termination of appointment of Arthur Royston Gent as a director on 30 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
30 Aug 2011 | AD01 | Registered office address changed from 9 Walnut Close Keynsham Bristol BS31 2RP United Kingdom on 30 August 2011 | |
14 Jul 2011 | AP01 | Appointment of Arthur Gent as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Terence Henry Plummer as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Graham Stephens as a director |