Advanced company searchLink opens in new window

DELAPRE GOLF CENTRE LIMITED

Company number 04697570

Filter by category

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)
23 Oct 2015 TM02 Termination of appointment of Anthony Terence Channing as a secretary on 23 October 2015
05 Oct 2015 1.4 Notice of completion of voluntary arrangement
14 Aug 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
11 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2015
15 May 2015 LIQ MISC INSOLVENCY:progress report
21 Oct 2014 LIQ MISC INSOLVENCY:Peter Nicholas Wastell appointed Supervisor 26/09/2014
16 Oct 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Jul 2014 AD01 Registered office address changed from , 2 College Street Higham Ferrers, Northants, NN10 8DZ on 24 July 2014
24 Jul 2014 AP03 Appointment of Mr Anthony Terence Channing as a secretary on 1 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
14 May 2014 TM01 Termination of appointment of Ronald Maydon as a director
30 Apr 2014 AP01 Appointment of James Anderson as a director
10 Apr 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Feb 2014 TM02 Termination of appointment of Anthony Channing as a secretary
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Feb 2013 AP03 Appointment of Mr Anthony Terence Channing as a secretary
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Apr 2011 AD01 Registered office address changed from , First Floor, St Files House, 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NG on 21 April 2011
18 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders