POWERPLAY GOLF LIMITED: Filings

  • Overview

    Company NamePOWERPLAY GOLF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for POWERPLAY GOLF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to May 16, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to May 16, 2014

    12 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 17, 2013

    LRESEX

    Registered office address changed from * Cider Mill House Old Manor Lane Tewkesbury Gloucestershire GL20 7EA* on May 15, 2013

    2 pagesAD01

    Termination of appointment of David Hardy as a director

    2 pagesTM01

    Termination of appointment of Guy Simpkin as a director

    2 pagesTM01

    Termination of appointment of Andrew Hiseman as a director

    2 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Peter Mcevoy as a director

    1 pagesTM01

    Termination of appointment of David Piggins as a director

    2 pagesTM01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2012

    Statement of capital on Dec 21, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2011

    19 pagesAA

    Termination of appointment of St James Secretaries Limited as a secretary

    2 pagesTM02

    Annual return made up to Nov 24, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 1 Georges Square Bath Street Bristol BS1 6BA* on Oct 11, 2011

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    2 pagesAA01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Michael Mealey as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 24, 2009 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for St James Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    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