Farnborough
Hampshire
GU14 9DU
Director Name | Mr Kurt Homewood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Hanover Gardens Farnborough Hampshire GU14 9DU |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | www.ukgolfsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 167837395 |
Telephone region | Mobile |
Registered Address | Tong Hall Tong Lane Tong BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,024 |
Cash | £106,319 |
Current Liabilities | £182,425 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (21 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (19 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (17 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (17 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 30 November 2015 (9 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 30 November 2015 (9 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 30 November 2015 (9 pages) |
19 December 2014 | Registered office address changed from Basepoint Centre 377-399 London Road Camberley Surrey GU15 3HL to Tong Hall Tong Lane Tong BD4 0RR on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Basepoint Centre 377-399 London Road Camberley Surrey GU15 3HL to Tong Hall Tong Lane Tong BD4 0RR on 19 December 2014 (1 page) |
17 December 2014 | Statement of affairs with form 4.19 (5 pages) |
17 December 2014 | Statement of affairs with form 4.19 (5 pages) |
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER on 31 October 2013 (1 page) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 28 February 2012 (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Director's details changed for Emma Homewood on 9 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Kurt Homewood on 9 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Emma Homewood on 9 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Kurt Homewood on 9 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Kurt Homewood on 9 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Emma Homewood on 9 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Company name changed prestige golf signs (uk) LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Company name changed prestige golf signs (uk) LIMITED\certificate issued on 12/12/09
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
20 February 2009 | Director appointed emma homewood (2 pages) |
20 February 2009 | Director appointed emma homewood (2 pages) |
23 January 2009 | Director appointed kurt homewood (2 pages) |
23 January 2009 | Director appointed kurt homewood (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from centaur house ancells business park ancells road fleet hampshire GU51 2UJ uk (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centaur house ancells business park ancells road fleet hampshire GU51 2UJ uk (1 page) |
14 January 2009 | Appointment terminated director laurence adams (1 page) |
14 January 2009 | Appointment terminated director laurence adams (1 page) |
9 January 2009 | Incorporation (14 pages) |
9 January 2009 | Incorporation (14 pages) |