-
U.K GOLF DISTRIBUTION LIMITED - Union Mills, Bankwell Rd, Milnsbridge, Huddersfield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06942241
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Union Mills, Bankwell Rd
- Milnsbridge
- Huddersfield
- West Yorkshire
- HD3 4LU
- England Union Mills, Bankwell Rd, Milnsbridge, Huddersfield, West Yorkshire, HD3 4LU, England UK
Management
- Managing Directors
- JOHN ANDREW
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-23
- Dissolved on
- 2016-11-15
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ACECLUBBER LTD
- Filing of Accounts
- Due Date:
- Last Date: 2014-09-30
- Last Return Made Up To:
- 2012-06-23
-
U.K GOLF DISTRIBUTION LIMITED Company Description
- U.K GOLF DISTRIBUTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06942241. Its current trading status is "closed". It was registered 2009-06-23. It was previously called ACECLUBBER LTD. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-06-23.It can be contacted at Union Mills, Bankwell Rd .
Get U.K GOLF DISTRIBUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: U.k Golf Distribution Limited - Union Mills, Bankwell Rd, Milnsbridge, Huddersfield, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for U.K GOLF DISTRIBUTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
STRUCK OFF AND DISSOLVED (2016-11-15) - GAZ2
-
FIRST GAZETTE (2016-08-30) - GAZ1
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 19/11/2015 FROM (2015-11-19) - AD01
-
REGISTERED OFFICE CHANGED ON 17/11/2015 FROM (2015-11-17) - AD01
-
23/06/15 FULL LIST (2015-06-23) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-05-21) - AA
keyboard_arrow_right 2014
-
23/06/14 FULL LIST (2014-06-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW / 01/06/2014 (2014-06-27) - CH01
-
30/09/13 TOTAL EXEMPTION SMALL (2014-02-20) - AA
keyboard_arrow_right 2013
-
30/09/12 TOTAL EXEMPTION SMALL (2013-11-20) - AA
-
23/06/13 FULL LIST (2013-07-15) - AR01
keyboard_arrow_right 2012
-
23/06/12 FULL LIST (2012-07-16) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-07-05) - AA
keyboard_arrow_right 2011
-
23/06/11 FULL LIST (2011-07-19) - AR01
-
APPOINTMENT TERMINATED, SECRETARY HEATHER WADDINGTON (2011-07-19) - TM02
-
REGISTERED OFFICE CHANGED ON 01/03/2011 FROM (2011-03-01) - AD01
-
30/09/10 TOTAL EXEMPTION SMALL (2011-03-31) - AA
keyboard_arrow_right 2010
-
23/06/10 FULL LIST (2010-09-15) - AR01
-
REGISTERED OFFICE CHANGED ON 15/09/2010 FROM (2010-09-15) - AD01
-
DIRECTOR APPOINTED MR JOHN ANDREW (2010-06-29) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR PHILIP AITKEN (2010-06-29) - TM01
-
CURREXT FROM 30/06/2010 TO 30/09/2010 (2010-06-14) - AA01
keyboard_arrow_right 2009
-
SECRETARY APPOINTED HEATHER WADDINGTON (2009-10-01) - 288a
-
DIRECTOR APPOINTED PHILIP PAUL AITKEN (2009-08-08) - 288a
-
COMPANY NAME CHANGED ACECLUBBER LTD (2009-08-07) - CERTNM
-
APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS (2009-07-15) - 288b
-
REGISTERED OFFICE CHANGED ON 15/07/2009 FROM (2009-07-15) - 287
-
INCORPORATION DOCUMENTS (2009-06-23) - NEWINC