Advanced company searchLink opens in new window

ULTIMATE GOLF (CALIFORNIA ROAD) LIMITED

Company number 08810018

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-07-07
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
  • GBP 2
11 Dec 2013 NEWINC Incorporation