Advanced company searchLink opens in new window

EUROPEAN GOLF (2014) LIMITED

Company number 08026984

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
28 Sep 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 AD01 Registered office address changed from Unit 1C Violet Street Widnes Cheshire WA8 7SB England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 22 September 2020
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-03
15 May 2020 CH01 Director's details changed for Mr Josh Paul Bartlett on 10 May 2020
23 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 Aug 2019 AD01 Registered office address changed from European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ England to Unit 1C Violet Street Widnes Cheshire WA8 7SB on 28 August 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC07 Cessation of David Ian Lowe as a person with significant control on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of David Ian Lowe as a director on 1 March 2019
06 Mar 2019 AD01 Registered office address changed from 2 Exeter Street New Village Road Cottingham HU16 4LU England to European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ on 6 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from 2 Windsor Close Cottingham North Humberside HU16 5AY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 18 January 2018
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100