MENTMORE LEISURE GOLF AND COUNTRY CLUB LIMITED: Filings
Overview
Company Name | MENTMORE LEISURE GOLF AND COUNTRY CLUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07885280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MENTMORE LEISURE GOLF AND COUNTRY CLUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Jun 30, 2016 | 13 pages | 2.35B | ||||||||||
Administrator's progress report to Jan 02, 2016 | 16 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 9 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 21 pages | 2.17B | ||||||||||
Registered office address changed from Mentmore Leisure Golf & Country Club Mentmore Leighton Buzzard Bedfordshire LU7 0UA to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Jul 21, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Michael Thomas Gordon as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Bees as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Hollyman as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Matthew Jason Bees as a director | 3 pages | AP01 | ||||||||||
Appointment of Mathew Jason Bees as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Steven Johnstone as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 590 Green Lanes Palmens Green London N13 5RY* on Apr 05, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Ms Susan Mary Hollyman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Thomas Gordon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Registered office address changed from * 590 Green Lanes Palmers Green London N13 5RZ* on Oct 23, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Coupe as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0