- Company Overview for PROPER GAMES LIMITED (05708605)
- Filing history for PROPER GAMES LIMITED (05708605)
- People for PROPER GAMES LIMITED (05708605)
- Insolvency for PROPER GAMES LIMITED (05708605)
- More for PROPER GAMES LIMITED (05708605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
15 Jan 2020 | AD01 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 15 January 2020 | |
14 Jan 2020 | LIQ02 | Statement of affairs | |
14 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | TM01 | Termination of appointment of John Andrew Sinclair as a director on 19 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
31 Oct 2018 | TM02 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 30 October 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Andrew Sinclair as a director | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|