- Company Overview for SENIORS GOLF ASSOCIATION (03801739)
- Filing history for SENIORS GOLF ASSOCIATION (03801739)
- People for SENIORS GOLF ASSOCIATION (03801739)
- More for SENIORS GOLF ASSOCIATION (03801739)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
22 Jun 2019 | TM01 | Termination of appointment of Alfred Thomas Smith as a director on 12 June 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
19 Jul 2015 | AD02 | Register inspection address has been changed from 32 Blackroot Road Sutton Coldfield B74 2QP England to 33 Meynell House Browns Green Birmingham B20 1BE | |
19 Jul 2015 | AD04 | Register(s) moved to registered office address 33 Meynell House Browns Green Birmingham B20 1BE | |
19 Jul 2015 | CH03 | Secretary's details changed for Peter Smith on 31 March 2015 | |
19 Jul 2015 | TM02 | Termination of appointment of Jane Elizabeth Jordan as a secretary on 31 March 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from 33 Meynell House Browns Green Birmingham B20 1BE England to 33 Meynell House Browns Green Birmingham B20 1BE on 19 July 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from 32 Blackroot Road Sutton Coldfield W Midlands B74 2QP to 33 Meynell House Browns Green Birmingham B20 1BE on 19 July 2015 |