Advanced company searchLink opens in new window

ALLIANCE GOLF SOUTH LIMITED

Company number 04564004

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2010 DS01 Application to strike the company off the register
19 Apr 2010 TM01 Termination of appointment of Alec Walton as a director
23 Mar 2010 AA Full accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
27 Mar 2009 AA Full accounts made up to 31 December 2008
03 Mar 2009 288b Appointment Terminated Director john davis
24 Oct 2008 363a Return made up to 16/10/08; full list of members
24 Oct 2008 288b Appointment Terminated Director philip barnard
01 Apr 2008 AA Accounts for a small company made up to 31 December 2007
19 Nov 2007 288c Director's particulars changed
08 Nov 2007 363a Return made up to 16/10/07; full list of members
25 Mar 2007 AA Full accounts made up to 31 December 2006
07 Feb 2007 363a Return made up to 16/10/06; full list of members
18 May 2006 287 Registered office changed on 18/05/06 from: sandown house sandbeck way wetherby west yorkshire LS22 7DN
22 Feb 2006 AA Full accounts made up to 31 December 2005
12 Jan 2006 363a Return made up to 16/10/05; full list of members
25 Feb 2005 AA Full accounts made up to 31 December 2004
25 Nov 2004 353 Location of register of members
09 Nov 2004 363a Return made up to 16/10/04; full list of members
17 Aug 2004 AA Accounts made up to 31 December 2003
17 Aug 2004 225 Accounting reference date extended from 31/10/03 to 31/12/03
17 Aug 2004 288b Secretary resigned
17 Aug 2004 288b Director resigned