Advanced company searchLink opens in new window

POWERHOUSE GOLF LIMITED

Company number 07233549

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1