- Company Overview for ULTIMATE GOLF (CALIFORNIA ROAD) LIMITED (08810018)
- Filing history for ULTIMATE GOLF (CALIFORNIA ROAD) LIMITED (08810018)
- People for ULTIMATE GOLF (CALIFORNIA ROAD) LIMITED (08810018)
- More for ULTIMATE GOLF (CALIFORNIA ROAD) LIMITED (08810018)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 29 July 2015 | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from Carlisle Driving Range California Road Carlisle CA3 0BY to Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB on 12 July 2016 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
02 Jun 2015 | AP01 | Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM01 | Termination of appointment of Paul Maddison as a director on 1 October 2014 | |
13 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Carlisle Driving Range California Road Carlisle CA3 0BY on 31 July 2014 | |
15 Jul 2014 | CERTNM |
Company name changed timec 1452 LIMITED\certificate issued on 15/07/14
|
|
15 Jul 2014 | CONNOT | Change of name notice | |
09 Jun 2014 | AP01 | Appointment of Daniel Ian Hookway as a director | |
09 Jun 2014 | AP01 | Appointment of Paul Maddison as a director | |
09 Jun 2014 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
09 Jun 2014 | TM01 | Termination of appointment of Andrew Davison as a director | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
11 Dec 2013 | NEWINC | Incorporation |