- Company Overview for GREENAWAY AT POLZEATH LIMITED (07386278)
- Filing history for GREENAWAY AT POLZEATH LIMITED (07386278)
- People for GREENAWAY AT POLZEATH LIMITED (07386278)
- Charges for GREENAWAY AT POLZEATH LIMITED (07386278)
- Insolvency for GREENAWAY AT POLZEATH LIMITED (07386278)
- More for GREENAWAY AT POLZEATH LIMITED (07386278)
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) |
---|---|---|---|
15 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2013 | |
04 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2012 | |
16 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2011 | AD01 | Registered office address changed from C/O Roserrow Golf & Country Club St. Minver Wadebridge PL27 6QT England on 19 December 2011 | |
19 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
11 Nov 2010 | MG01 | Duplicate mortgage certificatecharge no:1 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2010 | NEWINC |
Incorporation
|