GOLFSOURCING.COM LIMITED

06469129
4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING GU24 8EB

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
14 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 officers Change of particulars for secretary (Mr Robert Craig Saunders) 1 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Robert Craig Saunders) 2 Buy now
28 Jan 2016 officers Change of particulars for director (Mr Robert Craig Saunders) 2 Buy now
28 Jan 2016 officers Change of particulars for secretary (Mr Robert Craig Saunders) 1 Buy now
28 Jan 2016 officers Change of particulars for director (Mrs Claire Louise Saunders) 2 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
12 Sep 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
18 Jan 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 2 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 officers Change of particulars for director (Claire Louise Jeffreys) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Robert Craig Saunders) 2 Buy now
12 Feb 2010 officers Change of particulars for secretary (Mr Robert Craig Saunders) 1 Buy now
17 Mar 2009 accounts Annual Accounts 2 Buy now
12 Mar 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
11 Mar 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
11 Mar 2009 officers Director and secretary's change of particulars / robert saunders / 06/04/2008 1 Buy now
11 Mar 2009 officers Director's change of particulars / claire jeffreys / 01/11/2008 1 Buy now
10 Jan 2008 accounts Accounting reference date extended from 31/01/09 to 28/02/09 1 Buy now
10 Jan 2008 incorporation Incorporation Company 15 Buy now