Having been setup in 2000, R & D Golf Ltd has its registered office in Sittingbourne, Kent, it's status is listed as "Dissolved". There are 2 directors listed as Barr, Deborah Lynn, Barr, Roderick for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Deborah Lynn | 11 April 2000 | - | 1 |
BARR, Roderick | 11 April 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 November 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
4.20 - N/A | 02 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 05 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 16 May 2007 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 12 April 2006 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 26 April 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 16 April 2003 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 04 May 2001 | |
225 - Change of Accounting Reference Date | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 03 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
287 - Change in situation or address of Registered Office | 16 April 2000 | |
NEWINC - New incorporation documents | 11 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 2000 | Outstanding |
N/A |