- Company Overview for POWERBECK SPORTS LIMITED (03261086)
- Filing history for POWERBECK SPORTS LIMITED (03261086)
- People for POWERBECK SPORTS LIMITED (03261086)
- More for POWERBECK SPORTS LIMITED (03261086)
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
|
|
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
|
|
09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
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 |