About

Registered Number: 05415095
Date of Incorporation: 06/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 4th Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Basildon Golf Centre Ltd was registered on 06 April 2005, it's status at Companies House is "Dissolved". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
WU15 - N/A 29 October 2018
WU07 - N/A 29 April 2018
LIQ MISC - N/A 04 May 2017
AD01 - Change of registered office address 06 September 2016
LIQ MISC - N/A 03 May 2016
LIQ MISC - N/A 22 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2014
LIQ MISC - N/A 20 February 2013
AD01 - Change of registered office address 09 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2012
COCOMP - Order to wind up 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 13 October 2010
TM01 - Termination of appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 12 September 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
363a - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
225 - Change of Accounting Reference Date 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2008 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.