Advanced company searchLink opens in new window

PROCADDIE GOLF LIMITED

Company number 07440892

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)
13 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Mr Sydney Snowball on 11 September 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Feb 2023 AD01 Registered office address changed from Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
25 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
25 Sep 2018 PSC01 Notification of Sydney Snowball as a person with significant control on 12 September 2018
25 Sep 2018 PSC07 Cessation of Ian Taylor as a person with significant control on 12 September 2018
17 Sep 2018 AD01 Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA on 17 September 2018
14 Sep 2018 TM01 Termination of appointment of Ian Taylor as a director on 12 September 2018
14 Sep 2018 AP01 Appointment of Mr Sydney Snowball as a director on 12 September 2018
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CH01 Director's details changed for Ian Taylor on 1 January 2018
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016