About

Registered Number: 03707365
Date of Incorporation: 03/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Whitefields Golf Club, Coventry Road, Thurlaston, Rugby, Warwickshire, CV23 9JR

 

Whitefields Golf Ltd was registered on 03 February 1999 and has its registered office in Rugby, Warwickshire. Currently we aren't aware of the number of employees at the this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 October 2014
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
395 - Particulars of a mortgage or charge 12 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
225 - Change of Accounting Reference Date 21 October 1999
RESOLUTIONS - N/A 11 February 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.