BLACKHILLS GOLF LIMITED

Register to unlock more data on OkredoRegister

BLACKHILLS GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04522513

Incorporation date

30/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a members' voluntary winding up
dot icon20/03/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon25/04/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Change of name notice
dot icon06/04/2021
Declaration of solvency
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Registered office address changed from 4 High Street, Harvey Peters & Co Pontardawe Swansea SA8 4HU to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-03-10
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/11/2017
Director's details changed for Ayse Golbas-Somra on 2017-11-23
dot icon06/10/2017
Director's details changed for Ayse Golbas on 2017-10-06
dot icon21/09/2017
Director's details changed for Mrs Karen Bassett Golbas on 2017-09-19
dot icon21/09/2017
Director's details changed for Ayse Golbas on 2017-09-19
dot icon21/09/2017
Director's details changed for Erol Golbas on 2017-09-19
dot icon21/09/2017
Change of details for Erol Golbas as a person with significant control on 2017-09-18
dot icon21/09/2017
Secretary's details changed for Erol Golbas on 2017-09-19
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Notification of Erol Golbas as a person with significant control on 2017-06-29
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/09/2010
Director's details changed for Ayse Golbas on 2009-10-01
dot icon07/09/2010
Director's details changed for Mrs Karen Bassett Golbas on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 30/08/09; full list of members
dot icon24/09/2009
Registered office changed on 24/09/2009 from edwards peters, 18 high street pontardawe swansea SA8 4HU
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Amended accounts made up to 2007-09-30
dot icon23/09/2008
Return made up to 30/08/08; no change of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/09/2007
Return made up to 30/08/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 30/08/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 30/08/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/03/2004
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon30/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 30/08/03; full list of members
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon30/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BLACKHILLS GOLF LIMITED

BLACKHILLS GOLF LIMITED is an(a) Dissolved company incorporated on 30/08/2002 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHILLS GOLF LIMITED?

toggle

BLACKHILLS GOLF LIMITED is currently Dissolved. It was registered on 30/08/2002 and dissolved on 26/01/2024.

Where is BLACKHILLS GOLF LIMITED located?

toggle

BLACKHILLS GOLF LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does BLACKHILLS GOLF LIMITED do?

toggle

BLACKHILLS GOLF LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKHILLS GOLF LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.