Having been setup in 1993, Styal Golf Ltd has its registered office in Cheshire, it's status is listed as "Active". There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 24 January 2020 | |
AD01 - Change of registered office address | 21 June 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AA - Annual Accounts | 11 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2018 | |
CS01 - N/A | 22 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
AA - Annual Accounts | 10 November 2017 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AR01 - Annual Return | 07 July 2016 | |
MR01 - N/A | 09 April 2016 | |
CH01 - Change of particulars for director | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
MR01 - N/A | 09 July 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
MR04 - N/A | 03 July 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
SH01 - Return of Allotment of shares | 15 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AA - Annual Accounts | 21 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 25 February 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363s - Annual Return | 22 May 2008 | |
363s - Annual Return | 23 July 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 05 June 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 04 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2003 | |
363s - Annual Return | 15 September 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
123 - Notice of increase in nominal capital | 19 July 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 05 July 2001 | |
287 - Change in situation or address of Registered Office | 06 June 2001 | |
AA - Annual Accounts | 04 June 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
363s - Annual Return | 16 May 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
AA - Annual Accounts | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 05 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1999 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 18 May 1998 | |
AA - Annual Accounts | 20 November 1997 | |
225 - Change of Accounting Reference Date | 31 July 1997 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 19 September 1996 | |
363s - Annual Return | 02 May 1996 | |
288 - N/A | 06 November 1995 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 22 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1995 | |
RESOLUTIONS - N/A | 29 January 1995 | |
AA - Annual Accounts | 29 January 1995 | |
287 - Change in situation or address of Registered Office | 18 January 1995 | |
288 - N/A | 26 May 1994 | |
363s - Annual Return | 24 May 1994 | |
CERTNM - Change of name certificate | 15 July 1993 | |
MEM/ARTS - N/A | 08 July 1993 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 14 June 1993 | |
287 - Change in situation or address of Registered Office | 14 June 1993 | |
NEWINC - New incorporation documents | 21 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2016 | Outstanding |
N/A |
A registered charge | 07 July 2015 | Outstanding |
N/A |
Legal charge | 21 July 2000 | Outstanding |
N/A |
Legal charge | 28 April 2000 | Fully Satisfied |
N/A |
Legal charge | 29 June 1999 | Fully Satisfied |
N/A |
Debenture | 14 March 1995 | Outstanding |
N/A |