Advanced company searchLink opens in new window

INTERNET GOLF STORE LIMITED

Company number 07092682

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)
12 Dec 2014 TM01 Termination of appointment of Barry Allan Young as a director on 1 January 2014
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
18 Aug 2014 AA Full accounts made up to 31 October 2013
12 Jun 2014 MR04 Satisfaction of charge 1 in full
11 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
10 Feb 2014 MR01 Registration of charge 070926820002
18 Sep 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 October 2013
12 Aug 2013 AP01 Appointment of Mr Steven John Turnbull as a director
12 Aug 2013 AP01 Appointment of Jeffrey Thomas Hilliard as a director
12 Aug 2013 AP01 Appointment of Douglas William Mcclelland as a director
12 Aug 2013 AP01 Appointment of Thomas Albert Hilliard as a director
12 Aug 2013 AP01 Appointment of Mr Barry Allan Young as a director
12 Aug 2013 TM02 Termination of appointment of a secretary
12 Aug 2013 AP03 Appointment of Jeffrey Thomas Hilliard as a secretary
12 Aug 2013 AD01 Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD United Kingdom on 12 August 2013
27 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 4 February 2012
11 Jan 2012 AR01 Annual return made up to 1 December 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
05 Oct 2010 AP01 Appointment of Barry Young as a director
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 June 2010
  • GBP 200
30 Jul 2010 MEM/ARTS Memorandum and Articles of Association