- Company Overview for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
- Filing history for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
- People for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
- Charges for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
- Insolvency for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
- More for LONG SUTTON GOLF AND LEISURE LIMITED (04162189)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2020 | AD01 | Registered office address changed from 1 Market Place Brackley NN13 7AB England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 8 April 2020 | |
07 Apr 2020 | LIQ01 | Declaration of solvency | |
07 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | AA | Total exemption full accounts made up to 13 February 2020 | |
10 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 13 February 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB to 1 Market Place Brackley NN13 7AB on 29 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Feb 2018 | CH01 | Director's details changed for Mr Graham Charles Holloway on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Felicity Mary Holloway on 26 February 2018 | |
26 Feb 2018 | CH03 | Secretary's details changed for Mrs Felicity Mary Holloway on 26 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Peter Robert Holloway as a director on 18 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |