- Company Overview for ANDY CARTER GOLF LIMITED (08892405)
- Filing history for ANDY CARTER GOLF LIMITED (08892405)
- People for ANDY CARTER GOLF LIMITED (08892405)
- More for ANDY CARTER GOLF LIMITED (08892405)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
25 Feb 2019 | AA01 | Previous accounting period extended from 27 February 2018 to 31 March 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Andrew Wayne Carter on 30 June 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|