Advanced company searchLink opens in new window

MENTMORE GOLF AND COUNTRY CLUB LIMITED

Company number 02497000

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
14 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
17 Aug 2012 4.20 Statement of affairs with form 4.19
17 Aug 2012 600 Appointment of a voluntary liquidator
17 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2012 AD01 Registered office address changed from Mentmore Golf & Country Club Mentmore Leighton Buzzard LU7 0UA on 23 July 2012
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 CH01 Director's details changed for Mr David John Coupe on 8 July 2011
14 Jun 2011 AA Accounts for a medium company made up to 30 September 2010
12 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2,850,002
12 May 2011 CH01 Director's details changed for Mr David John Coupe on 31 March 2011
02 Oct 2010 AA Full accounts made up to 30 September 2009
18 Aug 2010 AD01 Registered office address changed from 100 Piccadilly London W1J 7NH on 18 August 2010
18 Aug 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2009 TM01 Termination of appointment of Kamlesh Bathia as a director
25 Nov 2009 AA Full accounts made up to 30 September 2008
23 Sep 2009 288a Director appointed kamlesh bathia
25 Jul 2009 288b Appointment terminate, director and secretary kamlesh bathia logged form
06 Jul 2009 363a Return made up to 31/03/09; full list of members
16 Jul 2008 AA Full accounts made up to 30 September 2007