Golfbookers Limited

DataGardener
in liquidation
Micro

Golfbookers Limited

05487099Private Limited With Share Capital

Floor 8, Assembly Building C, Cheese Lane, Bristol, BS20JJ
Incorporated

21/06/2005

Company Age

20 years

Directors

2

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Golfbookers Limited (05487099) is a private limited with share capital incorporated on 21/06/2005 (20 years old) and registered in bristol, BS20JJ. The company operates under SIC code 79110 and is classified as Micro.

Private Limited With Share Capital
SIC: 79110
Micro
Incorporated 21/06/2005
BS20JJ

Financial Overview

Total Assets

£4.58M

Liabilities

£6.82M

Net Assets

£-2.23M

Turnover

£775.7K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

95
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-09-2021
Resolution
Category:Resolution
Date:08-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Termination Secretary Company With Name
Category:Officers
Date:15-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Legacy
Category:Mortgage
Date:24-07-2012
Termination Director Company With Name
Category:Officers
Date:25-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Legacy
Category:Mortgage
Date:11-06-2011
Change Person Director Company
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:27-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-07-2010
Termination Secretary Company With Name
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2010
Capital Name Of Class Of Shares
Category:Capital
Date:24-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:04-11-2009
Termination Secretary Company With Name
Category:Officers
Date:04-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2009
Legacy
Category:Mortgage
Date:09-01-2009
Legacy
Category:Annual Return
Date:13-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:29-09-2006
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Officers
Date:27-09-2005
Incorporation Company
Category:Incorporation
Date:21-06-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date16/01/2020
Latest Accounts31/12/2018

Trading Addresses

Floor 8, Assembly Building C, Cheese Lane, Bristol, Bs2 0Jj, BS20JJRegistered
1St Floor, West Lodge, Station Approach, West Byfleet, Surrey, KT146NG

Related Companies

2

Contact

a2btransfers.com
Floor 8, Assembly Building C, Cheese Lane, Bristol, BS20JJ