This company is commonly known as Burlish Golf Centres Limited. The company was founded 12 years ago and was given the registration number 07678694. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | BURLISH GOLF CENTRES LIMITED |
---|---|---|
Company Number | : | 07678694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Walnut Close, Keynsham, Bristol, England, BS31 2RP | Director | 22 June 2011 | Active |
Mostyn Lodge 2, Kelston Road, Keynsham, Bristol, England, BS31 2JH | Director | 22 June 2011 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 22 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-08 | Resolution | Resolution. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-18 | Capital | Capital allotment shares. | Download |
2011-08-30 | Address | Change registered office address company with date old address. | Download |
2011-07-14 | Officers | Appoint person director company with name. | Download |
2011-07-08 | Officers | Appoint person director company with name. | Download |
2011-06-27 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.