- Company Overview for DELAPRE GOLF CENTRE LIMITED (04697570)
- Filing history for DELAPRE GOLF CENTRE LIMITED (04697570)
- People for DELAPRE GOLF CENTRE LIMITED (04697570)
- Charges for DELAPRE GOLF CENTRE LIMITED (04697570)
- Insolvency for DELAPRE GOLF CENTRE LIMITED (04697570)
- More for DELAPRE GOLF CENTRE LIMITED (04697570)
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
|
|
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
|
|
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 |