Advanced company searchLink opens in new window

GOLFTEE NOM X LIMITED

Company number 04835629

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
11 Aug 2017 PSC04 Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017
11 Aug 2017 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
11 Aug 2017 CH03 Secretary's details changed for Helen Louise Austin on 31 May 2017
11 Aug 2017 CH01 Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017
31 May 2017 AD01 Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Sep 2016 TM01 Termination of appointment of Richard Mark Wright as a director on 31 August 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
19 Jul 2016 TM01 Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
01 Apr 2016 AP03 Appointment of Helen Louise Austin as a secretary on 24 March 2016
01 Apr 2016 AP01 Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016
01 Apr 2016 TM02 Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016
18 Dec 2015 TM01 Termination of appointment of Christopher John Dalzell as a director on 15 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
14 May 2015 AP01 Appointment of Mr Robert William Jefferson as a director on 2 April 2015
20 Mar 2015 CH01 Director's details changed for Mr Christopher John Dalzell on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015