This company is commonly known as Golfing Supplies Limited. The company was founded 15 years ago and was given the registration number 06742440. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GOLFING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 06742440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2008 |
End of financial year | : | 30 November 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Beeston Close, Bestwood Village, Nottingham, Uk, NG6 8XG | Director | 01 February 2013 | Active |
11, Spenbeck Drive, Allestree, Derby, DE22 2UH | Director | 05 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-22 | Address | Change registered office address company with date old address new address. | Download |
2016-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-27 | Insolvency | Liquidation disclaimer notice. | Download |
2013-08-14 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-08-14 | Resolution | Resolution. | Download |
2013-07-25 | Address | Change registered office address company with date old address. | Download |
2013-05-16 | Officers | Appoint person director company with name. | Download |
2013-03-19 | Mortgage | Legacy. | Download |
2012-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2011-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2010-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.