Advanced company searchLink opens in new window

GOLFPROMOTA LIMITED

Company number 06574320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-02-26
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