- Company Overview for POWERHOUSE GOLF LIMITED (07233549)
- Filing history for POWERHOUSE GOLF LIMITED (07233549)
- People for POWERHOUSE GOLF LIMITED (07233549)
- Charges for POWERHOUSE GOLF LIMITED (07233549)
- Insolvency for POWERHOUSE GOLF LIMITED (07233549)
- More for POWERHOUSE GOLF LIMITED (07233549)
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) |
---|---|---|---|
11 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2017 | AM23 | Notice of move from Administration to Dissolution | |
12 May 2017 | 2.24B | Administrator's progress report to 30 March 2017 | |
15 Oct 2016 | MR04 | Satisfaction of charge 072335490001 in full | |
11 Oct 2016 | 2.24B | Administrator's progress report to 30 September 2016 | |
11 Oct 2016 | 2.31B | Notice of extension of period of Administration | |
10 May 2016 | 2.24B | Administrator's progress report to 31 March 2016 | |
21 Dec 2015 | F2.18 | Notice of deemed approval of proposals | |
26 Nov 2015 | 2.17B | Statement of administrator's proposal | |
13 Oct 2015 | AD01 | Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 October 2015 | |
09 Oct 2015 | 2.12B | Appointment of an administrator | |
01 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 Apr 2015 | TM02 | Termination of appointment of Elizabeth Anne Hibbard as a secretary on 31 January 2015 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of James Toase as a director on 16 April 2015 | |
16 Sep 2014 | MR01 | Registration of charge 072335490002, created on 4 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 072335490001, created on 4 September 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
03 Jul 2014 | AP01 | Appointment of James Toase as a director | |
02 Jul 2014 | AP01 | Appointment of Richard Antony Haigh as a director | |
24 Jun 2014 | AP03 | Appointment of Elizabeth Anne Hibbard as a secretary | |
11 Jun 2014 | CERTNM |
Company name changed BAXCO0410 LIMITED\certificate issued on 11/06/14
|
|
02 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|