Advanced company searchLink opens in new window

CREWE GOLF AND LEISURE LIMITED

Company number 01661713

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 23 July 2017
26 Jun 2017 PSC02 Notification of American Golf Discount Centre Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 24 July 2016
26 Apr 2017 TM01 Termination of appointment of Alan James Fort as a director on 17 February 2017
05 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
04 May 2016 AA Accounts for a dormant company made up to 26 July 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 AD02 Register inspection address has been changed from Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
30 Apr 2015 AA Accounts for a dormant company made up to 27 July 2014
22 Apr 2015 AP01 Appointment of Mr Alan James Fort as a director on 15 April 2015
11 Feb 2015 AP01 Appointment of Lorraine Stringer as a director on 4 July 2014
20 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 27 July 2014
07 Aug 2014 TM01 Termination of appointment of Stuart Gordon Owens as a director on 4 July 2014
21 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
11 Jul 2014 TM01 Termination of appointment of Peter Riordan as a director
10 Jul 2014 TM01 Termination of appointment of Kevin Styles as a director
22 Oct 2013 AA Accounts for a dormant company made up to 27 January 2013
01 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 AD02 Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
18 Jan 2013 AP01 Appointment of Stuart Gordon Owens as a director