Advanced company searchLink opens in new window

GOLF RULES HOLDINGS LIMITED

Company number SC644530

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
22 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 SH06 Cancellation of shares. Statement of capital on 10 October 2021
  • GBP 152
07 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jan 2022 CH01 Director's details changed for Mr Brian Nicol Mair on 16 January 2022
11 Jan 2022 SH06 Cancellation of shares. Statement of capital on 10 October 2021
  • GBP 152
19 Dec 2021 AD01 Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB United Kingdom to Inverlea Carrick Road Ayr KA7 2RB on 19 December 2021
12 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
12 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Sep 2021 SH06 Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 312.00
19 Jul 2021 AA Accounts for a small company made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with updates
22 May 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
04 Apr 2020 PSC01 Notification of Kevin Minhua Fan as a person with significant control on 23 December 2019
04 Apr 2020 PSC07 Cessation of Paul Edmund Silk as a person with significant control on 23 December 2019
20 Jan 2020 SH06 Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 900
20 Jan 2020 SH03 Purchase of own shares.
03 Jan 2020 SH19 Statement of capital on 3 January 2020
  • GBP 1,000.00
03 Jan 2020 SH20 Statement by Directors
03 Jan 2020 CAP-SS Solvency Statement dated 23/12/19