Advanced company searchLink opens in new window

BURLISH GOLF CENTRES LIMITED

Company number 07678694

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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