Advanced company searchLink opens in new window

OPTIMIZEGOLF LIMITED

Company number 06732644

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)
28 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 3 November 2014
22 Nov 2013 AD01 Registered office address changed from 3 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5QT Uk on 22 November 2013
11 Nov 2013 4.20 Statement of affairs with form 4.19
11 Nov 2013 600 Appointment of a voluntary liquidator
11 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 100
15 Nov 2012 TM01 Termination of appointment of Geoffrey Millard as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Anthony John Norton on 26 October 2011
20 Oct 2011 AP01 Appointment of Mr Geoffrey Ernest Millard as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jun 2011 TM01 Termination of appointment of Michael Johnstone as a director
05 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Mr Michael David Stirling Johnstone as a director
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Anthony John Norton on 19 January 2010
20 Mar 2009 288c Director's change of particulars / anthony norton / 12/03/2009
19 Jan 2009 288a Secretary appointed louisa jane ratcliffe