Advanced company searchLink opens in new window

EUROPEAN GOLF CHALLENGE LIMITED

Company number 08438918

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)
05 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2021 AD01 Registered office address changed from Office 2.6a Saville Street North Shields NE30 1NT United Kingdom to Moorend House 5 Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 5 September 2021
20 Aug 2021 LIQ02 Statement of affairs
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-10
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 AA Micro company accounts made up to 31 March 2020
17 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
02 Feb 2017 AD01 Registered office address changed from C/O Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England to Office 2.6a Saville Street North Shields NE30 1NT on 2 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
08 Mar 2016 AD01 Registered office address changed from 11 Causey Street Gosforth Newcastle Tyne and Wear NE3 4DJ to C/O Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 8 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014