Advanced company searchLink opens in new window

COOKRIDGE HALL COUNTRY CLUB LIMITED

Company number 05643071

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2012 DS01 Application to strike the company off the register
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
21 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 12/09/2011
21 Sep 2011 AP03 Appointment of James Archibald as a secretary
  • ANNOTATION Clarification The document is a duplicate of AP03 registered on 12/09/2011
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
12 Sep 2011 AP03 Appointment of James Archibald as a secretary on 18 July 2011
12 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director on 18 July 2011
12 Aug 2011 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011
12 Aug 2011 TM01 Termination of appointment of Jonathan Cleland as a director
12 Aug 2011 TM01 Termination of appointment of Richard Segal as a director
12 Aug 2011 TM01 Termination of appointment of David Leatherbarrow as a director
12 Aug 2011 TM01 Termination of appointment of Jog Dhody as a director
12 Aug 2011 AP01 Appointment of Matthew William Bucknall as a director
12 Aug 2011 AP01 Appointment of Mr Norman Mark Field as a director
13 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Aug 2010 TM02 Termination of appointment of Eugene Scales as a secretary
27 May 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Apr 2010 CH01 Director's details changed for David Jon Leatherbarrow on 19 April 2010
18 Dec 2009 AP01 Appointment of Jonathan Bradley Cleland as a director
26 Nov 2009 CH01 Director's details changed for Mr Jog Dhody on 1 October 2009
25 Nov 2009 CH01 Director's details changed for David Jon Leatherbarrow on 1 October 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009