GP GOLF LIMITED

Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire
StatusDISSOLVED
Company No.07071125
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 19 days

SUMMARY

GP GOLF LIMITED is an dissolved private limited company with number 07071125. It was incorporated 14 years, 7 months, 25 days ago, on 10 November 2009 and it was dissolved 4 years, 6 months, 19 days ago, on 17 December 2019. The company address is Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 10 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-10

Officer name: Mr Gary John Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2012

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-10

Officer name: Mrs Angela Marie Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: Apsley House, 78 Wellington Street Leeds LS1 2JT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-10

Officer name: Mr Gary John Pritchard

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-10

Officer name: Mrs Angela Marie Pritchard

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2010

Action Date: 10 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-10

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-26

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Marie Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Pritchard

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

109 LIMITED

5 LOWER MALL,,W6 9XF

Number:02663522
Status:ACTIVE
Category:Private Limited Company

KINNAIRD CASTLE HEATING COMPANY LIMITED

ESTATE OFFICE,BRECHIN,DD9 6UA

Number:SC361014
Status:ACTIVE
Category:Private Limited Company

MABON PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09322447
Status:ACTIVE
Category:Private Limited Company

MOON A.C. LIMITED

151 AVALON ROAD,ORPINGTON,BR6 9BD

Number:03340308
Status:ACTIVE
Category:Private Limited Company

OSKOE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09617529
Status:ACTIVE
Category:Private Limited Company

SPNV LIMITED

29 LINCOLN'S INN FIELDS,LONDON,WC2A 3EG

Number:07455644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source