Based in Northampton, Cmt Golf Ltd was established in 2009. The current directors of Cmt Golf Ltd are listed as Woods, Derek, Woods, Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Derek | 20 February 2009 | - | 1 |
WOODS, Jean | 20 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2020 | |
LIQ13 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 10 January 2019 | |
RESOLUTIONS - N/A | 05 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2019 | |
LIQ01 - N/A | 05 January 2019 | |
AA - Annual Accounts | 29 August 2018 | |
AA01 - Change of accounting reference date | 31 May 2018 | |
AA01 - Change of accounting reference date | 30 May 2018 | |
CS01 - N/A | 26 February 2018 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 16 February 2015 | |
CH01 - Change of particulars for director | 16 February 2015 | |
AD01 - Change of registered office address | 06 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 16 February 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
AR01 - Annual Return | 11 February 2013 | |
CERTNM - Change of name certificate | 11 September 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA01 - Change of accounting reference date | 14 March 2012 | |
SH01 - Return of Allotment of shares | 16 February 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AD01 - Change of registered office address | 18 November 2011 | |
SH01 - Return of Allotment of shares | 24 October 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 2009 | |
NEWINC - New incorporation documents | 20 January 2009 |