Advanced company searchLink opens in new window

POWERBECK SPORTS LIMITED

Company number 03261086

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2022 AD01 Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 AD01 Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP on 21 December 2018
28 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
29 Nov 2012 CH03 Secretary's details changed for Ian Quigley on 8 October 2012
29 Nov 2012 CH01 Director's details changed for Paul Crook on 8 October 2012
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012