This company is commonly known as Four Marks Golf Limited. The company was founded 11 years ago and was given the registration number 08155877. The firm's registered office is in SOUTHAMPTON. You can find them at 93 Monks Way, , Southampton, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | FOUR MARKS GOLF LIMITED |
---|---|---|
Company Number | : | 08155877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 2012 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Monks Way, Southampton, Hampshire, SO18 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE | Director | 25 July 2012 | Active |
94, Medstead Road, Beech, Alton, England, GU34 4AE | Director | 15 March 2017 | Active |
94, Medstead Road, Beech, Alton, England, GU34 4AE | Director | 18 September 2017 | Active |
94, Medstead Road, Beech, Alton, England, GU34 4AE | Director | 09 March 2013 | Active |
Mr Atul Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | 93, Monks Way, Southampton, SO18 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-07 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Officers | Termination director company with name termination date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.