Advanced company searchLink opens in new window

BANBURY GOLF & COUNTRY CLUB LIMITED

Company number 08381675

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Mar 2019 PSC07 Cessation of Amaya Investments Limited as a person with significant control on 6 April 2016
20 Mar 2019 PSC01 Notification of Kulpreet Singh Sahni as a person with significant control on 6 April 2016
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 TM01 Termination of appointment of Jai Prakash Kabra as a director on 31 March 2018
12 Feb 2018 AP01 Appointment of Mr Kulpreet Singh Sahni as a director on 1 February 2018
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 TM01 Termination of appointment of James Warren Phillips as a director on 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
28 Apr 2016 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Banbury Golf Club Aynho Road Adderbury Banbury Oxfordshire OX17 3NT on 28 April 2016
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
06 Jan 2015 AP01 Appointment of Mr James Warren Phillips as a director on 15 December 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Amitava Reuel Ghosh as a director on 13 November 2014