- Company Overview for GOLFPROMOTA LIMITED (06574320)
- Filing history for GOLFPROMOTA LIMITED (06574320)
- People for GOLFPROMOTA LIMITED (06574320)
- Insolvency for GOLFPROMOTA LIMITED (06574320)
- More for GOLFPROMOTA LIMITED (06574320)
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) |
---|---|---|---|
01 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
01 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2014 | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2013 | |
17 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2012 | |
07 Jul 2011 | AD01 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 July 2011 | |
15 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | AD01 | Registered office address changed from 30 Cherry Bank Road Sheffield Yorkshire S8 8RA United Kingdom on 17 January 2011 | |
06 Jun 2010 | AR01 |
Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-06-06
|
|
06 Jun 2010 | CH01 | Director's details changed for Thomas Adam Armitage on 23 April 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Mr Robert Woolhouse on 23 April 2010 | |
04 Mar 2010 | CONNOT | Change of name notice | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
23 Apr 2008 | NEWINC | Incorporation |