- Company Overview for GOLF ROSSENDALE LIMITED (06956729)
- Filing history for GOLF ROSSENDALE LIMITED (06956729)
- People for GOLF ROSSENDALE LIMITED (06956729)
- Registers for GOLF ROSSENDALE LIMITED (06956729)
- More for GOLF ROSSENDALE LIMITED (06956729)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Aug 2021 | AA01 | Previous accounting period extended from 30 October 2020 to 29 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
15 Jul 2018 | CH01 | Director's details changed for Mr Scott Carlton Grundy on 15 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Amanda Jayne Grundy on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Scott Carlton Grundy as a person with significant control on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mrs Amanda Jayne Grundy as a person with significant control on 11 July 2018 | |
11 Jul 2018 | CH03 | Secretary's details changed for Mrs Amanda Jayne Grundy on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Scott Carlton Grundy on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Amanda Jayne Grundy on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 151 Rochdale Road Ramsbottom Lancashire BL0 0RG to Meadowhead Farm Chapel Hill Rawtenstall Lancashire BB4 8TB on 11 July 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
11 Jul 2017 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |