Download leads from Nexok and grow your business. Find out more

John Nolan Golf Limited

Documents

Total Documents74
Total Pages172

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off
22 April 2014Final Gazette dissolved via compulsory strike-off
7 January 2014First Gazette notice for voluntary strike-off
7 January 2014First Gazette notice for voluntary strike-off
21 June 2013Compulsory strike-off action has been suspended
21 June 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
15 November 2011Compulsory strike-off action has been suspended
15 November 2011Compulsory strike-off action has been suspended
25 October 2011First Gazette notice for compulsory strike-off
25 October 2011First Gazette notice for compulsory strike-off
3 August 2011Compulsory strike-off action has been discontinued
3 August 2011Compulsory strike-off action has been discontinued
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
1 August 2011Total exemption small company accounts made up to 31 July 2010
1 August 2011Total exemption small company accounts made up to 31 July 2010
6 January 2011Termination of appointment of Julie Nolan as a director
6 January 2011Termination of appointment of Julie Nolan as a director
6 January 2011Termination of appointment of Julie Nolan as a secretary
6 January 2011Termination of appointment of John Nolan as a director
6 January 2011Termination of appointment of Hollie Nolan as a director
6 January 2011Termination of appointment of John Nolan as a director
6 January 2011Termination of appointment of Julie Nolan as a secretary
6 January 2011Termination of appointment of Hollie Nolan as a director
22 July 2010Director's details changed for John Michael Nolan on 17 July 2010
22 July 2010Director's details changed for Miss Hollie Paula Nolan on 17 July 2010
22 July 2010Director's details changed for Julie Ann Nolan on 17 July 2010
22 July 2010Director's details changed for Julie Ann Nolan on 17 July 2010
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 3
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 3
22 July 2010Director's details changed for Miss Hollie Paula Nolan on 17 July 2010
22 July 2010Director's details changed for John Michael Nolan on 17 July 2010
28 April 2010Total exemption small company accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
24 September 2009Director's Change of Particulars / hollie nolan / 24/09/2009 / Title was: , now: miss; HouseName/Number was: , now: flat 4; Street was: haulfryn, now: leen lane; Area was: daisy road brynteg, now: 18/20 northgate street; Post Town was: wrexham, now: chester; Post Code was: LL11 6LG, now: CH1 2HA; Country was: , now: uk
24 September 2009Director's change of particulars / hollie nolan / 24/09/2009
17 July 2009Return made up to 17/07/09; full list of members
17 July 2009Return made up to 17/07/09; full list of members
16 May 2009Total exemption small company accounts made up to 31 July 2008
16 May 2009Total exemption small company accounts made up to 31 July 2008
13 August 2008Return made up to 17/07/08; full list of members
13 August 2008Return made up to 17/07/08; full list of members
19 October 2007Director's particulars changed
19 October 2007Director's particulars changed
19 October 2007Director's particulars changed
19 October 2007Secretary's particulars changed;director's particulars changed
19 October 2007Secretary's particulars changed;director's particulars changed
19 October 2007Director's particulars changed
10 October 2007Registered office changed on 10/10/07 from: 8-10 bolton street ramsbottom bury lancashire BL0 9HX
10 October 2007Registered office changed on 10/10/07 from: 8-10 bolton street ramsbottom bury lancashire BL0 9HX
6 September 2007Registered office changed on 06/09/07 from: c/o woodcocks solicitors 12 manchester road bury lancashire BL9 0DX
6 September 2007Registered office changed on 06/09/07 from: c/o woodcocks solicitors 12 manchester road bury lancashire BL9 0DX
9 August 2007Ad 30/07/07--------- £ si 1@1=1 £ ic 1/2
9 August 2007New director appointed
9 August 2007Registered office changed on 09/08/07 from: 12 & 14 manchester road bury BL9 0DX
9 August 2007New director appointed
9 August 2007New director appointed
9 August 2007New secretary appointed;new director appointed
9 August 2007Ad 30/07/07--------- £ si 1@1=1 £ ic 1/2
9 August 2007Registered office changed on 09/08/07 from: 12 & 14 manchester road bury BL9 0DX
9 August 2007New director appointed
9 August 2007New secretary appointed;new director appointed
3 August 2007Company name changed murrayhall LTD\certificate issued on 03/08/07
3 August 2007Company name changed murrayhall LTD\certificate issued on 03/08/07
30 July 2007Secretary resigned
30 July 2007Registered office changed on 30/07/07 from: 39A leicester road salford manchester M7 4AS
30 July 2007Registered office changed on 30/07/07 from: 39A leicester road salford manchester M7 4AS
30 July 2007Director resigned
30 July 2007Director resigned
30 July 2007Secretary resigned
17 July 2007Incorporation
17 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing