POWERPLAY GOLF LIMITED: Filings
Overview
| Company Name | POWERPLAY GOLF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06009286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POWERPLAY GOLF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2014 | 12 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Cider Mill House Old Manor Lane Tewkesbury Gloucestershire GL20 7EA* on May 15, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Hardy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Guy Simpkin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hiseman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mcevoy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Piggins as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 19 pages | AA | ||||||||||
Termination of appointment of St James Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 1 Georges Square Bath Street Bristol BS1 6BA* on Oct 11, 2011 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 2 pages | AA01 | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Michael Mealey as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for St James Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0